THORPE MARSH POWER LIMITED - MIDDLESBROUGH
Company Profile | Company Filings |
Overview
THORPE MARSH POWER LIMITED is a Private Limited Company from MIDDLESBROUGH ENGLAND and has the status: Active.
THORPE MARSH POWER LIMITED was incorporated 15 years ago on 03/07/2008 and has the registered number: 06637894. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THORPE MARSH POWER LIMITED was incorporated 15 years ago on 03/07/2008 and has the registered number: 06637894. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THORPE MARSH POWER LIMITED - MIDDLESBROUGH
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 | 30/09/2024 |
Registered Office
26 ELLERBECK COURT
MIDDLESBROUGH
TS9 5PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN LINDSAY FERNYHOUGH EDWARDS | Secretary | 2021-06-22 | CURRENT | ||
MR STEPHEN JOHN PICKUP | Dec 1974 | British | Director | 2020-09-17 | CURRENT |
MR KEITH CLARKE | Sep 1960 | British | Director | 2014-11-27 | CURRENT |
MR DAVID JOHN PHILPOT | Jun 1961 | British | Director | 2014-11-27 | CURRENT |
MR MATTHEW IAN SHIELDS | Apr 1944 | British | Director | 2014-11-27 UNTIL 2020-09-17 | RESIGNED |
GLOWBUILT LIMITED | Corporate Director | 2008-07-03 UNTIL 2009-04-17 | RESIGNED | ||
TIMOTHY JON TRIGG | Jan 1945 | British | Secretary | 2008-07-03 UNTIL 2013-01-23 | RESIGNED |
STEPHEN JOHN PICKUP | Secretary | 2020-12-09 UNTIL 2021-06-22 | RESIGNED | ||
SARAH LOUISE MEE | May 1975 | British | Director | 2013-01-23 UNTIL 2014-11-27 | RESIGNED |
PETER HENRY WILCOX | Mar 1940 | British | Director | 2009-04-17 UNTIL 2014-08-27 | RESIGNED |
MR ALAN WHITE | May 1961 | British | Director | 2014-11-27 UNTIL 2020-06-30 | RESIGNED |
TIMOTHY JON TRIGG | Jan 1945 | British | Director | 2008-07-03 UNTIL 2009-04-17 | RESIGNED |
MR JAMES GARETH SHORT | Mar 1968 | British | Director | 2009-04-17 UNTIL 2014-08-27 | RESIGNED |
MR REMBRANDT NIESSEN | Dutch | Director | 2011-11-15 UNTIL 2014-11-27 | RESIGNED | |
JAYNE MARGARET HODGSON | Jun 1963 | British | Director | 2014-11-27 UNTIL 2020-12-09 | RESIGNED |
CELENE MCINTYRE | May 1965 | British | Director | 2009-06-11 UNTIL 2013-01-23 | RESIGNED |
MR BRUCE MICHAEL AMOS HEPPENSTALL | May 1970 | British | Director | 2009-06-11 UNTIL 2011-11-15 | RESIGNED |
MR MICHAEL FRED SHAW BENSON | Aug 1964 | British | Director | 2014-11-27 UNTIL 2020-09-17 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2013-01-23 UNTIL 2014-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Clarke | 2016-04-06 - 2016-04-06 | 9/1960 | Middlesbrough | Significant influence or control |
Carlton Power Limited | 2016-04-06 | Middlesbrough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-27 | 31-12-2022 | 1,869 Cash -7,365,305 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-02 | 31-12-2021 | 1,350 Cash -7,353,919 equity |
THORPE_MARSH_POWER_LIMITE - Accounts | 2021-09-30 | 31-12-2020 | £3,234,077 Cash £-7,351,596 equity |
THORPE_MARSH_POWER_LIMITE - Accounts | 2020-12-08 | 30-12-2019 | £3,234,092 Cash £-7,348,567 equity |
THORPE_MARSH_POWER_LIMITE - Accounts | 2019-10-01 | 30-12-2018 | £138,798 Cash £-8,099,829 equity |
THORPE_MARSH_POWER_LIMITE - Accounts | 2018-09-29 | 30-12-2017 | £41,660 Cash £-11,309,578 equity |