Company NameEuropower Networks Limited
DirectorsRichard John Hall and David Jonathan Farrant
Company StatusActive
Company Number05438383
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Previous NameFinlaw 486 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Websitetrenport.co.uk
Email address[email protected]
Telephone01634 788985
Telephone regionMedway

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Trenport Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£217,000
Gross Profit-£11,000
Net Worth£134,000
Cash£11,000
Current Liabilities£25,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

14 February 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
21 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page)
29 June 2023Change of details for Trenport Investments Limited as a person with significant control on 30 June 2022 (2 pages)
28 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
28 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
28 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 June 2020 (16 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (16 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (16 pages)
31 August 2018Termination of appointment of Rigel Kent Mowatt as a director on 31 August 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
3 November 2017Full accounts made up to 30 June 2017 (16 pages)
3 November 2017Full accounts made up to 30 June 2017 (16 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (15 pages)
5 January 2017Full accounts made up to 30 June 2016 (15 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (11 pages)
28 April 2015Full accounts made up to 31 December 2014 (11 pages)
23 March 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 March 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 May 2014Memorandum and Articles of Association (19 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2014Memorandum and Articles of Association (19 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007Return made up to 28/04/07; full list of members (3 pages)
10 May 2007Return made up to 28/04/07; full list of members (3 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 28/04/06; full list of members (3 pages)
12 May 2006Return made up to 28/04/06; full list of members (3 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (5 pages)
4 August 2005New director appointed (6 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (5 pages)
4 August 2005New director appointed (6 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (4 pages)
4 August 2005New director appointed (4 pages)
26 July 2005Registered office changed on 26/07/05 from: 179 great portland street london W1W 5LS (1 page)
26 July 2005Registered office changed on 26/07/05 from: 179 great portland street london W1W 5LS (1 page)
1 July 2005Memorandum and Articles of Association (18 pages)
1 July 2005Memorandum and Articles of Association (18 pages)
20 June 2005Company name changed finlaw 486 LIMITED\certificate issued on 20/06/05 (2 pages)
20 June 2005Company name changed finlaw 486 LIMITED\certificate issued on 20/06/05 (2 pages)
28 April 2005Incorporation (23 pages)
28 April 2005Incorporation (23 pages)