About

Registered Number: 07259510
Date of Incorporation: 20/05/2010 (14 years ago)
Company Status: Active
Registered Address: First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ,

 

Based in Northampton Business Park, Northampton, Rhymney Power Ltd was established in 2010. We don't currently know the number of employees at the organisation. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Paul Thomas Hardman 29 October 2015 11 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LONG, Jacqueline 03 May 2018 - 1
GOALBY, Stephen Vincent 21 July 2014 20 September 2016 1
KINCAID, Melanie Jane 20 May 2010 25 March 2011 1
LAMBIE, Alexander Scott 25 March 2011 04 August 2011 1
PAGET, Karen 04 August 2011 21 July 2014 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
MR04 - N/A 03 February 2020
MR04 - N/A 03 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 June 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 03 January 2019
MR04 - N/A 30 August 2018
MR01 - N/A 21 August 2018
CS01 - N/A 31 May 2018
PSC05 - N/A 29 May 2018
PSC02 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
RESOLUTIONS - N/A 24 May 2018
AD01 - Change of registered office address 18 May 2018
AP03 - Appointment of secretary 11 May 2018
MR01 - N/A 11 May 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 06 September 2017
CS01 - N/A 25 May 2017
AUD - Auditor's letter of resignation 26 April 2017
TM02 - Termination of appointment of secretary 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 28 October 2015
RP04 - N/A 28 August 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 31 July 2014
AA01 - Change of accounting reference date 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AD01 - Change of registered office address 24 July 2014
AP03 - Appointment of secretary 24 July 2014
AP01 - Appointment of director 24 July 2014
AA - Annual Accounts 22 July 2014
SH01 - Return of Allotment of shares 08 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 12 December 2012
MEM/ARTS - N/A 07 December 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
RESOLUTIONS - N/A 22 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 30 May 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AA - Annual Accounts 21 December 2011
AP03 - Appointment of secretary 19 August 2011
TM02 - Termination of appointment of secretary 19 August 2011
CERTNM - Change of name certificate 10 August 2011
CONNOT - N/A 10 August 2011
AR01 - Annual Return 02 June 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP01 - Appointment of director 01 April 2011
CH03 - Change of particulars for secretary 05 October 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AA01 - Change of accounting reference date 24 May 2010
NEWINC - New incorporation documents 20 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 10 May 2018 Fully Satisfied

N/A

Debenture 16 November 2012 Fully Satisfied

N/A

Charge of deposit 31 October 2012 Fully Satisfied

N/A

Deed of rent deposit 23 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.