SSE IMPERIAL PARK PN LIMITED

SSE IMPERIAL PARK PN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSSE IMPERIAL PARK PN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02631510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SSE IMPERIAL PARK PN LIMITED?

    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply

    Where is SSE IMPERIAL PARK PN LIMITED located?

    Registered Office Address
    No. 1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE IMPERIAL PARK PN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANWEB SERVICES LIMITEDJun 25, 1993Jun 25, 1993
    WHEATSHEAF ENERGY LIMITEDSep 17, 1991Sep 17, 1991
    LEGIBUS 1640 LIMITEDJul 22, 1991Jul 22, 1991

    What are the latest accounts for SSE IMPERIAL PARK PN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SSE IMPERIAL PARK PN LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SSE IMPERIAL PARK PN LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    18 pagesAA

    legacy

    288 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Martin Beattie as a director on Nov 27, 2025

    2 pagesAP01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    343 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    16 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Confirmation statement made on Mar 01, 2023 with updates

    4 pagesCS01

    Appointment of Mr Graham Atkinson as a secretary on Mar 15, 2023

    2 pagesAP03

    Cessation of Sp Manweb Plc as a person with significant control on Dec 20, 2022

    1 pagesPSC07

    Notification of Sse Utility Solutions Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC02

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed manweb services LIMITED\certificate issued on 30/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 30, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2022

    RES15

    Registered office address changed from 3 Prenton Way Prenton CH43 3ET to No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH on Dec 28, 2022

    1 pagesAD01

    Termination of appointment of Marc Domenico Rossi as a director on Dec 20, 2022

    1 pagesTM01

    Who are the officers of SSE IMPERIAL PARK PN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Graham
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    England
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    England
    306879060001
    ANDERSON, Scott Keelor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish204396790001
    BEATTIE, Martin
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritish342950110001
    SANDERS, Nathan
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    EnglandBritish150936520002
    DAVIES, Michael Howard
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Secretary
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    British157758380001
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    O'GORMAN, Seumus
    3 Prenton Way
    Prenton
    CH43 3ET
    Secretary
    3 Prenton Way
    Prenton
    CH43 3ET
    193946680001
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Secretary
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    British42057170004
    WILLIAMS, David Nicholas
    1 The Copse Station Road
    Rossett
    LL12 0GD Wrexham
    Clwyd
    Secretary
    1 The Copse Station Road
    Rossett
    LL12 0GD Wrexham
    Clwyd
    British14953210002
    ALCAIN, Daniel
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    United KingdomSpanish172264220001
    ASTALL, John
    Marbury Cottage Bentleys Farm Lane
    Higher Whitley
    WA4 4QW Warrington
    Cheshire
    Director
    Marbury Cottage Bentleys Farm Lane
    Higher Whitley
    WA4 4QW Warrington
    Cheshire
    British19570720001
    BENNS, Robert Arthur
    36 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    Director
    36 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    United KingdomBritish79528400001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    British105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritish52720790003
    FENWICK, Trevor John
    55 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    Director
    55 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    United KingdomBritish49828990002
    FERNANDEZ OLMEDO, Ramon
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Director
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    United KingdomSpanish130956370001
    GREEN, Robert David
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    Director
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    British76720550001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MATHIESON, Scott Hamilton
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish109181730001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Director
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritish57316940002
    RICHARDSON, Alan Victor, Prof
    Dyke Farm Cottage
    KA1 5PN Symington
    Ayrshire
    Director
    Dyke Farm Cottage
    KA1 5PN Symington
    Ayrshire
    British32696250001
    ROBERTS, John Edward
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    Director
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    British66276580001
    ROSSI, Marc Domenico
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish329086940001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    STEWART, Stephen Alexander
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish197316840001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish125700460002
    VERNON-SMITH, David Alexander
    Alder House
    Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    Director
    Alder House
    Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    British34426490001
    WESTON, Bryan Henry
    Fountainhead Cottage
    Brassey Green
    CW6 9UG Tarporley
    Cheshire
    Director
    Fountainhead Cottage
    Brassey Green
    CW6 9UG Tarporley
    Cheshire
    British14901220001
    WILLIAMS, David Nicholas
    9 Victoria Pathway
    Queens Park
    CH4 7AG Chester
    Cheshire
    Director
    9 Victoria Pathway
    Queens Park
    CH4 7AG Chester
    Cheshire
    British14953210001

    Who are the persons with significant control of SSE IMPERIAL PARK PN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sse Utility Solutions Limited
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    Dec 20, 2022
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number06894120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    CH43 3ET Prenton
    3 Prenton Way
    England
    Apr 06, 2016
    CH43 3ET Prenton
    3 Prenton Way
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number02366937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0