ASHFORD POWER LTD - LONDON
Company Profile | Company Filings |
Overview
ASHFORD POWER LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHFORD POWER LTD was incorporated 9 years ago on 04/07/2014 and has the registered number: 09116903. The accounts status is FULL and accounts are next due on 31/12/2024.
ASHFORD POWER LTD was incorporated 9 years ago on 04/07/2014 and has the registered number: 09116903. The accounts status is FULL and accounts are next due on 31/12/2024.
ASHFORD POWER LTD - LONDON
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3RD FLOOR, 1
LONDON
W1S 4LD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD SUMPTION | May 1988 | British | Director | 2022-11-16 | CURRENT |
MR MARK TARRY | Apr 1979 | British | Director | 2017-08-16 | CURRENT |
MR BRUNO LEO NELLO BERARDELLI | Mar 1977 | British | Director | 2023-03-07 | CURRENT |
MR CHRISTOPHER JOHN WICKINS | Dec 1983 | British | Director | 2017-01-18 UNTIL 2017-08-16 | RESIGNED |
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2018-07-16 UNTIL 2021-07-01 | RESIGNED |
MARK JAMES STRANGE | May 1964 | British | Director | 2015-03-16 UNTIL 2015-03-26 | RESIGNED |
MR WILLIAM DAVID STEWART | Apr 1946 | British | Director | 2015-09-07 UNTIL 2017-01-18 | RESIGNED |
MR MAXIMILIAN IVAN MICHAEL SHENKMAN | May 1982 | British | Director | 2017-01-18 UNTIL 2018-07-16 | RESIGNED |
MR JONATHAN POLEY | May 1967 | British | Director | 2015-03-26 UNTIL 2015-09-07 | RESIGNED |
MR JONATHAN POLEY | May 1967 | British | Director | 2014-07-04 UNTIL 2015-03-12 | RESIGNED |
MR SEAN ALEXANDER NEELY | May 1965 | British | Director | 2014-07-04 UNTIL 2015-03-12 | RESIGNED |
MR MICHAEL DAVIES | Jun 1955 | British | Director | 2015-09-07 UNTIL 2017-01-18 | RESIGNED |
RUDOLF GRABOWSKI | Jul 1983 | German | Director | 2022-11-16 UNTIL 2023-02-28 | RESIGNED |
JONATHAN RUSSELL PARR | Dec 1983 | British | Director | 2021-07-01 UNTIL 2022-11-16 | RESIGNED |
MR SEAN ALEXANDER NEELY | May 1965 | British | Director | 2015-03-26 UNTIL 2015-09-07 | RESIGNED |
MR DAVID ANDERSON FORSYTH COLLIER | Nov 1953 | British | Director | 2015-09-07 UNTIL 2017-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cornerstone Cogeneration Limited | 2017-01-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eider Reserve Power Limited | 2016-04-06 - 2017-01-18 | London |
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 |
---|---|---|---|
Ashford Power Limited - Filleted accounts | 2022-07-30 | 31-10-2021 | £227,445 Cash £2,473,589 equity |
Ashford Power Limited - Filleted accounts | 2021-07-30 | 31-10-2020 | £306,317 Cash £1,453,534 equity |
Ashford Power Limited - Filleted accounts | 2020-10-20 | 31-10-2019 | £801,883 Cash £1,311,921 equity |
Ashford Power Limited - Filleted accounts | 2019-07-31 | 31-10-2018 | £295,581 Cash £870,756 equity |
Ashford Power Limited - Filleted accounts | 2018-08-01 | 31-10-2017 | £1,272,237 Cash £-258,256 equity |
Abbreviated Company Accounts - ASHFORD POWER LTD | 2017-04-01 | 30-06-2016 | £-120,453 equity |