Company NameThe Natural Power Consultants Limited
Company StatusActive
Company NumberSC177881
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NameThe Natural Power Consultants Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Jeremy Barton Sainsbury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(2 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Green House Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(15 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr Richard Matthews Nash
StatusCurrent
Appointed01 October 2013(16 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressThe Green House Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Thomas Peter Olsen Jebsen
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 September 2016(19 years after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Robert Philip Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Green House Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameDr Isabel Boria-Segarra
Date of BirthMay 1963 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed01 May 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green House Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMr Edward Martin Leeming
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleRenewable Energy Consultancy
Country of ResidenceScotland
Correspondence AddressThe Green House Forrest Estat
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMr Stuart Henderson Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleRenewable Energy Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank House
Moniaive
Thornhill
Dumfriesshire
DG3 4EJ
Scotland
Secretary NameMr Neil Guthrie Douglas
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address91 Wilton Street
Glasgow
G20 6RD
Scotland
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed21 January 2000(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2003)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Secretary NameMr Nicholas Andrew Emery
NationalityBritish
StatusResigned
Appointed24 October 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2003)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 2003(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Crescent
Winchester
Hampshire
SO22 4PF
Secretary NameMrs Kirsty Elizabeth Emmerson
NationalityBritish
StatusResigned
Appointed19 August 2003(6 years after company formation)
Appointment Duration7 years, 5 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address4 Ardcoil Crescent
Castle Douglas
Kirkcudbrightshire
DG7 3EH
Scotland
Director NameMr David James Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2010(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameWilliam Macmillan
NationalityBritish
StatusResigned
Appointed27 April 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressThe Green House Forrest Estat
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMr Stephen Dennis Trotter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House Forrest Estat
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.naturalpowerconsultants.com
Telephone01644 430008
Telephone regionNew Galloway

Location

Registered AddressThe Green House Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£12,711,000
Net Worth£2,655,000
Cash£262,000
Current Liabilities£6,498,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End25 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

15 December 2020Full accounts made up to 25 December 2019 (24 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 25 December 2018 (23 pages)
10 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Thomas Peter Olsen Jebsen on 8 April 2019 (2 pages)
10 April 2019Change of details for Fred. Olsen Limited as a person with significant control on 8 April 2019 (2 pages)
10 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
4 January 2019Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages)
10 September 2018Director's details changed for Thomas Peter Olsen Jebsen on 4 September 2018 (2 pages)
17 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 25 December 2017 (23 pages)
26 March 2018Director's details changed for Mr Edward Martin Leeming on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr David James Bone on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mr Jeremy Barton Sainsbury on 26 March 2018 (2 pages)
12 March 2018Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 25 December 2016 (21 pages)
12 July 2017Full accounts made up to 25 December 2016 (21 pages)
7 September 2016Appointment of Thomas Peter Olsen Jebsen as a director on 1 September 2016 (3 pages)
7 September 2016Appointment of Thomas Peter Olsen Jebsen as a director on 1 September 2016 (3 pages)
19 August 2016Full accounts made up to 25 December 2015 (16 pages)
19 August 2016Full accounts made up to 25 December 2015 (16 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
11 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
1 September 2015Full accounts made up to 25 December 2014 (16 pages)
1 September 2015Full accounts made up to 25 December 2014 (16 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
(7 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
(7 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500,000
(7 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500,000
(7 pages)
15 July 2014Full accounts made up to 25 December 2013 (19 pages)
15 July 2014Full accounts made up to 25 December 2013 (19 pages)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
2 September 2013Full accounts made up to 25 December 2012 (18 pages)
2 September 2013Full accounts made up to 25 December 2012 (18 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 500,000
(7 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 500,000
(7 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
18 February 2013Company name changed the natural power consultants LTD.\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Company name changed the natural power consultants LTD.\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (19 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (19 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 September 2012Full accounts made up to 25 December 2011 (18 pages)
28 September 2012Full accounts made up to 25 December 2011 (18 pages)
4 September 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(8 pages)
4 September 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(8 pages)
7 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 500,000
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 500,000
(4 pages)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
23 September 2011Full accounts made up to 25 December 2010 (18 pages)
23 September 2011Full accounts made up to 25 December 2010 (18 pages)
17 August 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
17 August 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
28 February 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
28 February 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
24 September 2010Full accounts made up to 25 December 2009 (17 pages)
24 September 2010Full accounts made up to 25 December 2009 (17 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
23 July 2010Termination of appointment of John Wallace as a director (2 pages)
23 July 2010Termination of appointment of John Wallace as a director (2 pages)
12 May 2010Appointment of William Macmillan as a secretary (3 pages)
12 May 2010Appointment of William Macmillan as a secretary (3 pages)
7 May 2010Appointment of Pauline Mary Walsh as a director (3 pages)
7 May 2010Appointment of Pauline Mary Walsh as a director (3 pages)
10 September 2009Full accounts made up to 25 December 2008 (17 pages)
10 September 2009Full accounts made up to 25 December 2008 (17 pages)
12 August 2009Return made up to 11/08/09; full list of members (5 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Registered office changed on 12/08/2009 from the green house, forrest estate st johns town of dalry castle douglas dumfries & galloway DG7 3XS (1 page)
12 August 2009Return made up to 11/08/09; full list of members (5 pages)
12 August 2009Registered office changed on 12/08/2009 from the green house, forrest estate st johns town of dalry castle douglas dumfries & galloway DG7 3XS (1 page)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
22 October 2008Full accounts made up to 25 December 2007 (17 pages)
22 October 2008Full accounts made up to 25 December 2007 (17 pages)
11 August 2008Director's change of particulars / stuart hall / 11/08/2008 (1 page)
11 August 2008Return made up to 11/08/08; full list of members (5 pages)
11 August 2008Return made up to 11/08/08; full list of members (5 pages)
11 August 2008Director's change of particulars / stuart hall / 11/08/2008 (1 page)
5 March 2008Director appointed david james bone (2 pages)
5 March 2008Director appointed david james bone (2 pages)
25 October 2007Full accounts made up to 25 December 2006 (16 pages)
25 October 2007Full accounts made up to 25 December 2006 (16 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
23 October 2006Full accounts made up to 25 December 2005 (16 pages)
23 October 2006Full accounts made up to 25 December 2005 (16 pages)
8 September 2006Return made up to 11/08/06; full list of members (3 pages)
8 September 2006Return made up to 11/08/06; full list of members (3 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
17 October 2005Full accounts made up to 25 December 2004 (16 pages)
17 October 2005Full accounts made up to 25 December 2004 (16 pages)
1 September 2005Return made up to 11/08/05; full list of members (8 pages)
1 September 2005Return made up to 11/08/05; full list of members (8 pages)
5 October 2004Full accounts made up to 25 December 2003 (15 pages)
5 October 2004Full accounts made up to 25 December 2003 (15 pages)
25 August 2004Return made up to 11/08/04; full list of members (8 pages)
25 August 2004Return made up to 11/08/04; full list of members (8 pages)
11 November 2003Registered office changed on 11/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page)
11 November 2003Registered office changed on 11/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page)
14 October 2003Full accounts made up to 25 December 2002 (15 pages)
14 October 2003Full accounts made up to 25 December 2002 (15 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director's particulars changed (1 page)
15 August 2003Return made up to 11/08/03; full list of members (8 pages)
15 August 2003Return made up to 11/08/03; full list of members (8 pages)
3 March 2003New director appointed (4 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (4 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
14 October 2002Full accounts made up to 25 December 2001 (12 pages)
14 October 2002Full accounts made up to 25 December 2001 (12 pages)
14 August 2002Return made up to 11/08/02; full list of members (8 pages)
14 August 2002Return made up to 11/08/02; full list of members (8 pages)
9 October 2001Full accounts made up to 25 December 2000 (12 pages)
9 October 2001Full accounts made up to 25 December 2000 (12 pages)
5 September 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
5 September 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Return made up to 11/08/00; full list of members (7 pages)
5 September 2000Return made up to 11/08/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 February 2000Particulars of contract relating to shares (3 pages)
17 February 2000Ad 21/01/00--------- £ si 48872@1=48872 £ ic 2/48874 (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Ad 21/01/00--------- £ si 48872@1=48872 £ ic 2/48874 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Particulars of contract relating to shares (3 pages)
2 February 2000Accounting reference date extended from 31/08/00 to 25/12/00 (1 page)
2 February 2000Registered office changed on 02/02/00 from: 13 lynedoch crescent glasgow G3 6EQ (1 page)
2 February 2000Registered office changed on 02/02/00 from: 13 lynedoch crescent glasgow G3 6EQ (1 page)
2 February 2000Accounting reference date extended from 31/08/00 to 25/12/00 (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 November 1999£ nc 1000/1000000 24/11/99 (1 page)
30 November 1999Memorandum and Articles of Association (4 pages)
30 November 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 November 1999£ nc 1000/1000000 24/11/99 (1 page)
30 November 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 November 1999Memorandum and Articles of Association (4 pages)
12 October 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 October 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
15 October 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 October 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 1998Company name changed the natural power company (consu ltants) LTD.\certificate issued on 30/09/98 (2 pages)
29 September 1998Company name changed the natural power company (consu ltants) LTD.\certificate issued on 30/09/98 (2 pages)
11 August 1997Incorporation (17 pages)
11 August 1997Incorporation (17 pages)