UK GRID SOLUTIONS LIMITED
Overview
| Company Name | UK GRID SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04955841 |
| 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 UK GRID SOLUTIONS LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
Where is UK GRID SOLUTIONS LIMITED located?
| Registered Office Address | St Leonards Building Harry Kerr Drive ST16 1WT Stafford England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK GRID SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALSTOM GRID UK LIMITED | Jan 06, 2011 | Jan 06, 2011 |
| AREVA T&D UK LTD | Nov 06, 2003 | Nov 06, 2003 |
What are the latest accounts for UK GRID SOLUTIONS 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 UK GRID SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for UK GRID SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 17, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 153 pages | AA | ||
Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||
Appointment of Clár Collins as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 141 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sanjay Kumar Passi as a director on May 24, 2024 | 1 pages | TM01 | ||
Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 05, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 145 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Gary Jones as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Aug 17, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 04, 2022
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2020 | 132 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Iain Graham Ross Macdonald as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Mar 08, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Termination of appointment of Dean Mitchell Armstrong as a director on Aug 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Richard Taylor as a director on May 07, 2020 | 2 pages | AP01 | ||
Amended full accounts made up to Dec 31, 2018 | 17 pages | AAMD | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Who are the officers of UK GRID SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BEARDSMORE, Neil George | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | England | British | 192958940001 | |||||||||
| COLLINS, Clár | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | Irish | 331333610001 | |||||||||
| RICHARDS, Simon Harvey | Director | Harry Kerr Drive, Redhill Business Park Stafford ST16 1WT Staffordshire General Electric, St Leonards Building England And Wales United Kingdom | United Kingdom | British | 237587070001 | |||||||||
| TAYLOR, Mark Richard | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 138163450001 | |||||||||
| MACDONALD, Iain Graham Ross | Secretary | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | English | 94817720002 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Craig Lyndsay | Director | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | England | Australian | 182846550001 | |||||||||
| AMARE, Tewodros | Director | 201 Talgarth Road W6 8BJ London The Ark England | United Kingdom | British | 211723700001 | |||||||||
| ARMSTRONG, Dean Mitchell | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 242874440001 | |||||||||
| BURGIN, Stephen Rex | Director | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | England | British | 92907890002 | |||||||||
| BURGIN, Stephen Rex | Director | 42 Baswich Lane Weeping Cross ST17 0DA Stafford Staffordshire | United Kingdom | British | 92907890001 | |||||||||
| CHAREYRON, Laurence Sophie | Director | 201 Talgarth Road W6 8BJ London The Ark England | United Kingdom | French | 211926700001 | |||||||||
| CONCAR, Simon David | Director | Lichfield Road Stafford ST17 4UQ Staffordshire Power Transformers England And Wales United Kingdom | England | British | 266168880001 | |||||||||
| COOP, Stephen John | Director | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | United Kingdom | British | 119433910002 | |||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| JONES, Nigel Gary | Director | Stafford ST17 4UQ Staffordshire Lichfield Road England England | United Kingdom | British | 212828470001 | |||||||||
| MACDONALD, Iain Graham Ross | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | English | 94817720002 | |||||||||
| MARRIOTT, Kevin John | Director | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | England | British | 163602090001 | |||||||||
| PASSI, Sanjay Kumar | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 90020030001 | |||||||||
| PURCELL, Robert Michael | Director | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | England | British | 134379110001 | |||||||||
| STEADMAN, Mark William | Director | 201 Talgarth Road W6 8BJ London The Ark England | England | British | 160892170001 | |||||||||
| WATSON, Terence Stuart | Director | 175 High Holborn WC1V 7AA London The Place England | United Kingdom | British | 164087040002 | |||||||||
| WETTON, Mark | Director | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | United Kingdom | British | 149536050001 | |||||||||
| WILLIAMS, Maurice | Director | 8 Yelverton Avenue ST17 0HE Weeping Cross Staffordshire | United Kingdom | British | 77829190001 | |||||||||
| WOOLHOUSE, David Ian | Director | St Leonard's Works St Leonard's Avenue ST17 4LX Stafford Staffordshire | United Kingdom | British | 252299970001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UK GRID SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Vernova Energy Uk Limited | Aug 16, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for UK GRID SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2016 | Aug 16, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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