Background WavePink WaveYellow Wave

UNIPER UK IRONBRIDGE LIMITED (04566803)

UNIPER UK IRONBRIDGE LIMITED (04566803) is an active UK company. incorporated on 18 October 2002. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. UNIPER UK IRONBRIDGE LIMITED has been registered for 23 years. Current directors include BAYES, Matthew, GETHING, Daniel Robert, LOCKETT, Michael John and 1 others.

Company Number
04566803
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BAYES, Matthew, GETHING, Daniel Robert, LOCKETT, Michael John, LOPEZ ESTEBARANZ, Pedro Antonio
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER UK IRONBRIDGE LIMITED

UNIPER UK IRONBRIDGE LIMITED is an active company incorporated on 18 October 2002 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. UNIPER UK IRONBRIDGE LIMITED was registered 23 years ago.(SIC: 77390)

Status

active

Active since 23 years ago

Company No

04566803

LTD Company

Age

23 Years

Incorporated 18 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

POWERGEN POWER NO. 3 LIMITED
From: 18 October 2002To: 29 May 2015
Contact
Address

Compton House 2300 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

Westwood Way Westwood Business Park Coventry CV4 8LG
From: 18 October 2002To: 5 January 2017
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Funding Round
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Sept 25
Capital Update
Feb 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 02 Feb 2018

BAYES, Matthew

Active
2300 The Crescent, BirminghamB37 7YE
Born May 1980
Director
Appointed 01 Dec 2017

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 01 Feb 2019

LOCKETT, Michael John

Active
2300 The Crescent, BirminghamB37 7YE
Born January 1975
Director
Appointed 30 Sept 2015

LOPEZ ESTEBARANZ, Pedro Antonio

Active
2300 The Crescent, BirminghamB37 7YE
Born July 1980
Director
Appointed 31 Dec 2019

STUCKEY, Peter James

Resigned
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 10 Jun 2016
Resigned 02 Feb 2018

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 18 Oct 2002
Resigned 10 Jun 2016

BRYSON, David

Resigned
2300 The Crescent, BirminghamB37 7YE
Born December 1967
Director
Appointed 30 Sept 2015
Resigned 26 Oct 2019

DAVYS, Vian Robert

Resigned
2300 The Crescent, BirminghamB37 7YE
Born November 1968
Director
Appointed 30 Sept 2015
Resigned 09 Dec 2016

LERCH, Michael Felix

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1962
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2018

MATTHIES, René

Resigned
Westwood Way, CoventryCV4 8LG
Born March 1970
Director
Appointed 22 Nov 2013
Resigned 30 Sept 2015

MITCHELL, Angela Adele

Resigned
2300 The Crescent, BirminghamB37 7YE
Born July 1969
Director
Appointed 01 Dec 2017
Resigned 15 Sept 2025

MORGANS, David John

Resigned
Westwood Way, CoventryCV4 8LG
Born May 1970
Director
Appointed 03 Sept 2010
Resigned 22 Nov 2013

PAGE, Stephen David

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1972
Director
Appointed 30 Sept 2015
Resigned 30 Jun 2017

STARK, Fiona Scott

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1962
Director
Appointed 21 Aug 2014
Resigned 30 Sept 2015

E.ON UK DIRECTORS LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate director
Appointed 18 Oct 2002
Resigned 30 Sept 2015

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate director
Appointed 18 Oct 2002
Resigned 03 Sept 2010

Persons with significant control

1

2300 The Crescent, BirminghamB37 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Legacy
3 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
16 October 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
8 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2015
CONNOTConfirmation Statement Notification
Resolution
30 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 October 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 October 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
225Change of Accounting Reference Date
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Incorporation Company
18 October 2002
NEWINCIncorporation