ALLPOWER LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ALLPOWER LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
ALLPOWER LIMITED was incorporated 28 years ago on 01/08/1995 and has the registered number: 03086312. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
ALLPOWER LIMITED was incorporated 28 years ago on 01/08/1995 and has the registered number: 03086312. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
ALLPOWER LIMITED - BRISTOL
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
UNIT 15 KEYNSHAM ROAD
BRISTOL
BS30 6EL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROSS MARTYN SUMMERS | Aug 1985 | British | Director | 2017-11-20 | CURRENT |
MR JORDAN CIAVUCCO-BATES | Feb 1982 | British | Director | 2017-11-20 | CURRENT |
MR NORMAN JAMES CLARK | Feb 1949 | British | Secretary | 2001-10-01 | CURRENT |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1995-08-01 UNTIL 1995-08-14 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1995-08-01 UNTIL 1995-08-14 | RESIGNED | ||
KEVIN HOOPER | Aug 1962 | British | Director | 1995-08-14 UNTIL 2002-05-31 | RESIGNED |
STEPHEN BRAY | Oct 1956 | British | Director | 1995-08-14 UNTIL 2021-05-28 | RESIGNED |
HOOPER KEVIN | Aug 1962 | British | Director | 2006-02-01 UNTIL 2021-05-28 | RESIGNED |
SHERRIE AMANDA HOOPER | British | Secretary | 1995-08-14 UNTIL 2001-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Allpower Group Limited | 2022-07-04 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Mr Jordan Ciavucco- Bates | 2021-05-31 - 2022-07-04 | 2/1982 | Bristol | Ownership of shares 25 to 50 percent |
Mr Ross Summers | 2021-05-31 - 2022-07-04 | 8/1985 | Bristol | Ownership of shares 25 to 50 percent |
Stepohen Bray | 2016-08-01 - 2021-05-31 | Bristol | Ownership of shares 50 to 75 percent | |
Mr Kevin Hooper | 2016-04-06 - 2021-05-31 | 8/1962 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AllPower_Ltd_30_Sep_2023_companies_house_set_of_accounts.html | 2023-12-16 | 30-09-2023 | £549,467 Cash £1,446,369 equity |
AllPower_Ltd_30_Sep_2022_companies_house_set_of_accounts.html | 2022-12-17 | 30-09-2022 | £794,835 Cash £717,610 equity |
AllPower_Ltd_30_Sep_2021_companies_house_set_of_accounts.html | 2022-01-05 | 30-09-2021 | £591,146 Cash £411,932 equity |
AllPower_Ltd_30_Sep_2020_companies_house_set_of_accounts.html | 2020-12-15 | 30-09-2020 | £589,993 Cash £669,259 equity |
ALLPOWER LIMITED Accounts filed on 30-09-2015 | 2016-04-15 | 30-09-2015 | £118,445 Cash £44,452 equity |
ALLPOWER LIMITED Accounts filed on 30-09-2014 | 2015-04-18 | 30-09-2014 | £99,665 Cash £62,469 equity |