REALPOWER LIMITED

ENVIRO BUILDING PRIVATE ROAD, NO 4 COLWICK INDUSTRIAL ESTATE, COLWICK NOTTINGHAM  NG4 2JT
  • Active
  • Private Limited Company
  • Company No. 04727708
  • Last Updated: 01 Mar 2024

Company Profile

REALPOWER LIMITED was incorporated on Wednesday, April 9, 2003 as a Private Limited Company with registered address in COLWICK NOTTINGHAM. REALPOWER LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 21 years 6 months and 10 days.

Name REALPOWER LIMITED
Company number 04727708
Company type Private Limited Company
Incorporation date 09 Apr 2003
Status Active
Industry (SIC 2007)

Address

Registered Address ENVIRO BUILDING PRIVATE ROAD
NO 4 COLWICK INDUSTRIAL ESTATE
COLWICK NOTTINGHAM
NG4 2JT
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Enva Uk Bidco Limited Broadwick Street, W1F 8JB Dates: Wednesday, December 20, 2017 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Exponent Private Equity Gp Of Gp Iii Llp Lothian Road, EH3 9WJ Dates: Thursday, June 1, 2017 - Wednesday, December 20, 2017
ownership of shares 50 to 75 percent as firm
significant influence or control
Exponent Private Equity Llp Broadwick Street, WC1 8JB Dates: Thursday, June 1, 2017 - Wednesday, December 20, 2017
ownership of shares 50 to 75 percent as firm
voting rights 50 to 75 percent
right to appoint and remove directors
Dcc Environmental Uk Limited 1 Little New Street, EC4A 3TR Dates: Wednesday, April 6, 2016 - Wednesday, May 31, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (72 days left)
Latest accounts 31 March 2023
Next confirmation statement due 07 May 2017
Last confirmation statement dated 09 April 2016

Mortgages

Total of Mortgages 8
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 7

Previous Names

Name Change Date
REALPOWER LIMITED 09 Apr 2003