LIVING POWER PUBLIC LIMITED COMPANY - WALSALL
Company Profile | Company Filings |
Overview
LIVING POWER PUBLIC LIMITED COMPANY is a Public Limited Company from WALSALL ENGLAND and has the status: Active.
LIVING POWER PUBLIC LIMITED COMPANY was incorporated 17 years ago on 26/09/2006 and has the registered number: 05946946. The accounts status is FULL and accounts are next due on 30/06/2024.
LIVING POWER PUBLIC LIMITED COMPANY was incorporated 17 years ago on 26/09/2006 and has the registered number: 05946946. The accounts status is FULL and accounts are next due on 30/06/2024.
LIVING POWER PUBLIC LIMITED COMPANY - WALSALL
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
OFFICE 3E TOWNEND HOUSE
WALSALL
WEST MIDLANDS
WS1 1NS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JASON REDFORD | Dec 1968 | British | Director | 2023-07-24 | CURRENT |
MR SUNDEEP THIND | Nov 1987 | British | Director | 2023-07-24 | CURRENT |
MR SIMON ADCOCK | Sep 1975 | British | Director | 2023-05-15 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-09-26 UNTIL 2006-09-26 | RESIGNED | ||
MR BRUCE VAUGHAN WOODMAN | Jun 1955 | British | Director | 2007-09-26 UNTIL 2008-12-01 | RESIGNED |
MR PETER GEORGE KA-YIN BACHMANN | Secretary | 2021-06-03 UNTIL 2023-05-15 | RESIGNED | ||
MR DAVID EDWARD CROCKFORD | Nov 1972 | British | Secretary | 2007-10-19 UNTIL 2016-04-01 | RESIGNED |
MRS ZOE CATHERINE CROCKFORD | Secretary | 2016-04-01 UNTIL 2016-06-06 | RESIGNED | ||
MR ROBERT MURPHY | Secretary | 2020-12-22 UNTIL 2021-06-03 | RESIGNED | ||
MR DAVID CROCKFORD | Secretary | 2016-06-06 UNTIL 2020-12-22 | RESIGNED | ||
KAREN VENNI | May 1970 | British | Secretary | 2006-09-26 UNTIL 2006-09-26 | RESIGNED |
MR ANDREW NICHOLAS WHALLEY | Sep 1964 | British | Director | 2007-09-26 UNTIL 2019-09-26 | RESIGNED |
MR BENJAMIN JAMES ERNEST GUEST | Mar 1973 | British | Director | 2019-09-26 UNTIL 2021-04-19 | RESIGNED |
MR SIMON THOMAS WANNOP | May 1979 | British | Director | 2014-03-06 UNTIL 2019-09-26 | RESIGNED |
MR ADRIAN KURT SEYMOUR VENNI | Jan 1968 | British | Director | 2006-09-26 UNTIL 2008-12-19 | RESIGNED |
MR JOE THOMAS | Oct 1987 | British | Director | 2019-09-26 UNTIL 2020-01-27 | RESIGNED |
MR ROBERT MURPHY | Apr 1969 | British | Director | 2008-08-11 UNTIL 2021-06-03 | RESIGNED |
PETER GEORGE KA-YIN BACHMANN | Mar 1977 | British,German | Director | 2021-04-19 UNTIL 2023-05-15 | RESIGNED |
MR DAVID EDWARD CROCKFORD | Nov 1972 | British | Director | 2007-10-19 UNTIL 2019-09-26 | RESIGNED |
MR IAN KENNETH COLLINS | Mar 1959 | British | Director | 2008-12-01 UNTIL 2019-09-26 | RESIGNED |
MR STEPHEN BOOTH | Nov 1959 | British | Director | 2010-01-26 UNTIL 2019-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Living Bio-Power Limited | 2016-04-06 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | 60,121 Cash 728,918 equity |