Company NameUnited Gas & Power Ltd
DirectorsPhilip James Kane and Ross Douglas Taylor
Company StatusActive
Company Number08358816
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Previous NameKrave Management Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Philip James Kane
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Otley Road
Guiseley
Leeds
LS20 8AH
Secretary NameMr Ounkar Lall
StatusCurrent
Appointed18 December 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address16 Otley Road
Guiseley
Leeds
LS20 8AH
Director NameMr Ross Douglas Taylor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Otley Road
Guiseley
Leeds
LS20 8AH

Location

Registered Address16 Otley Road
Guiseley
Leeds
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

27 at £1Philip James Kane
27.00%
Ordinary
27 at £1Ross Taylor
27.00%
Ordinary
27 at £1Vega Capital LTD
27.00%
Ordinary
19 at £1Abstract Online LTD
19.00%
Ordinary

Financials

Year2014
Net Worth-£20,024
Cash£147,033
Current Liabilities£368,201

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

2 January 2020Delivered on: 7 January 2020
Persons entitled: Smartestenergy Limited

Classification: A registered charge
Outstanding

Filing History

9 October 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
12 September 2023Notification of Rolyat Ghr Limited as a person with significant control on 11 September 2023 (2 pages)
12 September 2023Cessation of Philip James Kane as a person with significant control on 11 September 2023 (1 page)
12 September 2023Notification of Alexa Ray Holdings Ltd as a person with significant control on 11 September 2023 (2 pages)
12 September 2023Cessation of Ross Taylor as a person with significant control on 11 September 2023 (1 page)
27 July 2023Satisfaction of charge 083588160001 in full (1 page)
10 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (22 pages)
4 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
11 July 2021Full accounts made up to 30 June 2020 (21 pages)
22 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
29 January 2021Appointment of Mr Ross Douglas Taylor as a director on 1 July 2020 (2 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (18 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 January 2020Registration of charge 083588160001, created on 2 January 2020 (32 pages)
8 March 2019Accounts for a small company made up to 30 June 2018 (19 pages)
4 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 December 2018Appointment of Mr Ounkar Lall as a secretary on 18 December 2018 (2 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 October 2017Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to 16 Otley Road Guiseley Leeds LS20 8AH on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Eaton House Station Road Guiseley Leeds LS20 8BX to 16 Otley Road Guiseley Leeds LS20 8AH on 2 October 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
27 August 2015Company name changed krave management LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
27 August 2015Company name changed krave management LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
18 August 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
27 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Director's details changed for Mr Philip James Kane on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Director's details changed for Mr Philip James Kane on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Mr Philip James Kane on 1 January 2014 (2 pages)
16 March 2013Registered office address changed from 133 Carr Rd Calverley Leeds West Yorkshire LS28 5RT England on 16 March 2013 (1 page)
16 March 2013Registered office address changed from 133 Carr Rd Calverley Leeds West Yorkshire LS28 5RT England on 16 March 2013 (1 page)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)