Company NameI Power Generation Limited
Company StatusActive
Company Number09673660
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kingsley William Arthur Ingram
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhead House 44-46 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMr Frank Andrew Booth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(4 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13, Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
SK7 5DA
Director NameMr Lawrence Peter Ross
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(4 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13, Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
SK7 5DA
Secretary NameMr Lawrence Peter Ross
StatusCurrent
Appointed21 March 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressUnit 13, Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
SK7 5DA
Secretary NameMrs Janet Florence Ingram
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWoodhead House 44-46 Market Street
Hyde
Cheshire
SK14 1AH

Location

Registered AddressUnit 13, Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
21 March 2023Termination of appointment of Janet Florence Ingram as a secretary on 21 March 2023 (1 page)
21 March 2023Appointment of Mr Lawrence Peter Ross as a secretary on 21 March 2023 (2 pages)
9 June 2022Confirmation statement made on 6 May 2022 with updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 June 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
9 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 January 2021Appointment of Mr Frank Andrew Booth as a director on 3 April 2020 (2 pages)
29 January 2021Appointment of Mr Lawrence Peter Ross as a director on 3 April 2020 (2 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
8 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 111
(4 pages)
8 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 111
(4 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Notification of Janet Florence Ingram as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Janet Florence Ingram as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
8 November 2016Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England to Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA on 8 November 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)