Company NameVpower Hull A Limited
DirectorsSiu Yuen Lo and Heinz Bruckmann
Company StatusActive
Company Number07903113
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Previous NamesREG M48/M4 Limited and REG Hull Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Siu Yuen Lo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed31 October 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Knightsbridge Green South Kensington
London
SW1X 7NE
Director NameHeinz Bruckmann
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed12 February 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
South Kensington
London
SW1X 7NE
Director NameMr Neil Tracey Harris
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevalsa Farm London Apprentice
St. Austell
Cornwall
PL26 6DN
Director NameMr David Edward Crockford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paddock Road
Guildford
Surrey
GU4 7LL
Director NameMr Matthew Richard Partridge
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambray House Bath Road
Nailsworth
Stroud
Gloucestershire
GL6 0QL
Wales
Director NameMr Andrew Nicholas Whalley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchwood House Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DS
Secretary NameMr David Crockford
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Paddock Road
Guildford
Surrey
GU4 7LL
Director NameMr Stephen Booth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMr Simon Thomas Wannop
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMr Ian Kenneth Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Edgeborough House
Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed17 January 2019(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2021)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Location

Registered Address1 Knightsbridge Green
South Kensington
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£419,989
Current Liabilities£419,990

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

21 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 July 2021Director's details changed for Heinz Bruckmann on 22 June 2021 (2 pages)
1 June 2021Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Siu Yuen Lo on 11 February 2020 (2 pages)
14 February 2020Appointment of Heinz Bruckmann as a director on 12 February 2020 (2 pages)
14 February 2020Change of details for Vp Flexgen Limited as a person with significant control on 11 February 2020 (2 pages)
14 February 2020Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1 Knightsbridge Green South Kensington London SW1X 7NE on 14 February 2020 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
27 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
22 January 2019Director's details changed for Mr Siu Yuen Lo on 17 January 2019 (2 pages)
22 January 2019Appointment of Jordan Cosec Limited as a secretary on 17 January 2019 (2 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
2 November 2018Termination of appointment of Simon Thomas Wannop as a director on 31 October 2018 (1 page)
2 November 2018Notification of Vp Flexgen Limited as a person with significant control on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of David Crockford as a secretary on 31 October 2018 (1 page)
2 November 2018Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 November 2018 (1 page)
2 November 2018Termination of appointment of Andrew Nicholas Whalley as a director on 31 October 2018 (1 page)
2 November 2018Cessation of Reg Holdings Limited as a person with significant control on 31 October 2018 (1 page)
2 November 2018Termination of appointment of Stephen Booth as a director on 31 October 2018 (1 page)
2 November 2018Termination of appointment of Ian Kenneth Collins as a director on 31 October 2018 (1 page)
2 November 2018Termination of appointment of David Edward Crockford as a director on 31 October 2018 (1 page)
2 November 2018Termination of appointment of Matthew Richard Partridge as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Mr Siu Yuen Lo as a director on 31 October 2018 (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
(2 pages)
31 October 2018Change of name notice (2 pages)
9 January 2018Full accounts made up to 30 June 2017 (14 pages)
9 January 2018Full accounts made up to 30 June 2017 (14 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
7 April 2017Full accounts made up to 30 June 2016 (14 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Auditor's resignation (1 page)
31 October 2016Auditor's resignation (1 page)
25 August 2016Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016 (2 pages)
25 August 2016Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016 (2 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
4 April 2016Full accounts made up to 30 June 2015 (11 pages)
4 April 2016Full accounts made up to 30 June 2015 (11 pages)
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 (1 page)
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 (1 page)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(9 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(9 pages)
2 April 2015Full accounts made up to 30 June 2014 (10 pages)
2 April 2015Full accounts made up to 30 June 2014 (10 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(9 pages)
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014 (2 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(9 pages)
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014 (2 pages)
26 June 2014Appointment of Mr Stephen Booth as a director (2 pages)
26 June 2014Appointment of Mr Simon Thomas Wannop as a director (2 pages)
26 June 2014Appointment of Mr Simon Thomas Wannop as a director (2 pages)
26 June 2014Appointment of Mr Stephen Booth as a director (2 pages)
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 (1 page)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(7 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(7 pages)
12 November 2013Full accounts made up to 30 June 2013 (10 pages)
12 November 2013Full accounts made up to 30 June 2013 (10 pages)
6 March 2013Current accounting period extended from 30 June 2012 to 30 June 2013 (1 page)
6 March 2013Current accounting period extended from 30 June 2012 to 30 June 2013 (1 page)
15 January 2013Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 (1 page)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
19 September 2012Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
19 September 2012Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)