KENT ENVIROPOWER LIMITED
Overview
| Company Name | KENT ENVIROPOWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02894377 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENT ENVIROPOWER LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KENT ENVIROPOWER LIMITED located?
| Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENT ENVIROPOWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2199) LIMITED | Feb 03, 1994 | Feb 03, 1994 |
What are the latest accounts for KENT ENVIROPOWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KENT ENVIROPOWER LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for KENT ENVIROPOWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kent Energy Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Neil Philip Brothers as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Richard Haselhurst as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robert Pike as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Appointment of Mr Steven John Longdon as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Taylor as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Pike as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Agustin Serrano Minchan as a director on Nov 26, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Who are the officers of KENT ENVIROPOWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROTHERS, Neil Philip | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 321418280001 | |||||
| HASELHURST, Mark Richard | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | United Kingdom | British | 204672130001 | |||||
| LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 311975880001 | |||||
| MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 318879230001 | |||||
| BIRTHISEL, Stockton Bodie | Secretary | 32 Picadilly Court Queens Promenade IM2 4NS Douglas Isle Of Man | British | 55735460001 | ||||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164563310001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263556470001 | |||||||
| DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | 140556050001 | ||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| NUNN, Carol Jayne | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174530870001 | |||||||
| PETERS, Ian | Secretary | 52 Old Bath Road RG14 1QL Newbury Berkshire | British | 70179520003 | ||||||
| VARCOE, Richard Antony Bruce, Dr | Secretary | 105 Thingwall Park Fishponds BS16 2AR Bristol | British | 55610930001 | ||||||
| VINE, Simon John | Secretary | 88 Wilmot Way SM7 2QD Banstead Surrey | British | 48287950001 | ||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ANDREWS, Paul James | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | United Kingdom | British | 103333630003 | |||||
| ARMISTEAD, George Huvelle | Director | 11746 Wickchester Houston Texas 77043 FOREIGN Usa | American | 66095460001 | ||||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| COZENS, Phillip, Dr | Director | 39 The Green Soulbury LU7 0DD Leighton Buzzard Bedfordshire | British | 75409180001 | ||||||
| DENNING, Clive Graham | Director | 2 Cesson Close BS17 6NJ Chipping Sodbury South Gloucestershire | British | 57032650001 | ||||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| HARDMAN, Steven Neville | Director | 171 Court Lane SE21 7EE London | British | 49429730004 | ||||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||
| KEMP, Graham Reuben | Director | 7 Swallow Lane Stoke Mandeville HP22 5UW Aylesbury Buckinghamshire | United Kingdom | British | 61415150001 | |||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MORRISH, Jonathan Peter | Director | 2 Thornton Close NN6 7GE Crick Northamptonshire | British | 74279960001 | ||||||
| ORTS-LLOPIS, Vicente Federico | Director | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West | United Kingdom | Spanish | 147551840001 | |||||
| PAINTER, Adrian Richard | Director | Tudor Cottage Callywell Lane Aldington TN25 7AU Ashford Kent | England | British | 64521880001 | |||||
| PIKE, Andrew Robert | Director | 15 Golden Square W1f 9jg London 5th Floor United Kingdom | England | British | 277482960001 | |||||
| PRIOR, Ruth Catherine | Director | 56 Northchurch Road N1 4EJ London | United Kingdom | British | 92539490002 |
Who are the persons with significant control of KENT ENVIROPOWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kent Energy Limited | Apr 07, 2016 | Sidings Court DN4 5NU Doncaster 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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