About

Registered Number: 02730697
Date of Incorporation: 13/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG

 

E.On Uk Cogeneration Ltd was setup in 1992, it's status is listed as "Active". We don't currently know the number of employees at E.On Uk Cogeneration Ltd. The current directors of the business are listed as Christie, Sarah Marie Davenport, Delamer House, Elaine Phillippa, Dyson, Roger, Farbridge, Caroline Louise, Forrest, Chantal Benedicte, Johansson, Susan Margaret, Adams, Ivan Keith, Dickinson, Roger, Guy, Stephen David, Heath, John Robert, Mcgregor, Euan Thomas, Morgan, Philip Bryan, Morris, Thomas John, Skerrett, Robert James, Wilkinson, William John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Ivan Keith 01 April 1993 31 August 1994 1
DICKINSON, Roger 13 July 1992 01 April 1993 1
GUY, Stephen David 11 June 1998 31 December 1998 1
HEATH, John Robert 01 October 1994 22 July 1996 1
MCGREGOR, Euan Thomas 01 April 1993 31 August 1994 1
MORGAN, Philip Bryan 22 July 1996 08 November 1996 1
MORRIS, Thomas John 24 June 1996 31 December 1998 1
SKERRETT, Robert James 01 April 1993 29 April 1994 1
WILKINSON, William John 29 April 1994 22 July 1996 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Sarah Marie Davenport 08 September 1998 31 December 1998 1
DELAMER HOUSE, Elaine Phillippa 28 September 1994 10 March 1995 1
DYSON, Roger 13 July 1992 30 September 1993 1
FARBRIDGE, Caroline Louise 29 April 1994 28 September 1994 1
FORREST, Chantal Benedicte 30 September 1993 29 April 1994 1
JOHANSSON, Susan Margaret 01 December 1997 08 September 1998 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 30 March 2020
SH01 - Return of Allotment of shares 18 December 2019
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 25 July 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 10 April 2018
SH01 - Return of Allotment of shares 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 04 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 23 January 2013
AP04 - Appointment of corporate secretary 22 January 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 25 August 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 26 July 2004
CERTNM - Change of name certificate 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 23 July 2003
AUD - Auditor's letter of resignation 01 April 2003
287 - Change in situation or address of Registered Office 17 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 22 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 19 September 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 23 April 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
AA - Annual Accounts 07 September 1999
363a - Annual Return 02 August 1999
363(353) - N/A 02 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
RESOLUTIONS - N/A 12 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 1999
CERTNM - Change of name certificate 02 February 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
225 - Change of Accounting Reference Date 20 January 1999
AUD - Auditor's letter of resignation 14 January 1999
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
AA - Annual Accounts 17 September 1998
363a - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
AA - Annual Accounts 24 November 1997
363a - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 10 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288c - Notice of change of directors or secretaries or in their particulars 07 November 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
363a - Annual Return 29 July 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 19 June 1996
AA - Annual Accounts 12 October 1995
288 - N/A 25 August 1995
363x - Annual Return 18 July 1995
288 - N/A 06 July 1995
288 - N/A 14 June 1995
288 - N/A 20 March 1995
288 - N/A 03 November 1994
288 - N/A 19 October 1994
288 - N/A 07 October 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
AA - Annual Accounts 12 September 1994
363x - Annual Return 27 July 1994
288 - N/A 30 June 1994
288 - N/A 13 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
AA - Annual Accounts 08 January 1994
288 - N/A 27 October 1993
288 - N/A 27 October 1993
363x - Annual Return 19 July 1993
288 - N/A 27 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
RESOLUTIONS - N/A 23 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
CERTNM - Change of name certificate 07 September 1992
NEWINC - New incorporation documents 13 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.