CONRAD (BLETCHLEY) LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
CONRAD (BLETCHLEY) LIMITED is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
CONRAD (BLETCHLEY) LIMITED was incorporated 8 years ago on 04/06/2015 and has the registered number: 09624279. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONRAD (BLETCHLEY) LIMITED was incorporated 8 years ago on 04/06/2015 and has the registered number: 09624279. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONRAD (BLETCHLEY) LIMITED - ABINGDON
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 | 31/10/2021 | 31/03/2024 |
Registered Office
SUITES D&E WINDRUSH COURT
ABINGDON
OX14 1SY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
POWER UP GENERATION LIMITED (until 14/10/2022)
POWER UP GENERATION LIMITED (until 14/10/2022)
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 |
---|---|---|---|---|---|
STEVEN NEVILLE HARDMAN | May 1968 | British | Director | 2022-10-10 | CURRENT |
MR DAVID PHILIP GEOFFREY BATES | Feb 1983 | British | Director | 2022-10-10 | CURRENT |
MARK DAVID NEW | Secretary | 2022-10-10 | CURRENT | ||
TRIPLE POINT ADMINISTRATION LLP | Corporate Secretary | 2016-04-01 UNTIL 2022-10-10 | RESIGNED | ||
MR CHRISTOPHER WILD | Feb 1972 | British | Director | 2016-04-01 UNTIL 2017-04-11 | RESIGNED |
MR CHARLES SIDDHARTHA VON SCHMIEDER | Oct 1972 | Irish,German | Director | 2017-04-11 UNTIL 2017-10-02 | RESIGNED |
MR CHARLES SIDDHARTHA VON SCHMIEDER | Oct 1972 | Irish,German | Director | 2017-12-07 UNTIL 2019-03-01 | RESIGNED |
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2015-06-04 UNTIL 2016-03-31 | RESIGNED |
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2017-10-02 UNTIL 2017-12-07 | RESIGNED |
MR CHRISTOPHER NOEL BARRY SHEARS | Dec 1971 | British | Director | 2022-10-10 UNTIL 2022-10-31 | RESIGNED |
MR MAXIMILIAN IVAN MICHAEL SHENKMAN | May 1982 | British | Director | 2016-02-08 UNTIL 2017-04-11 | RESIGNED |
MARGARET MICHELLE LOUISE HALL | Feb 1963 | British | Director | 2019-03-01 UNTIL 2022-06-29 | RESIGNED |
MR IAN RICHARD JAMES MCLENNAN | Apr 1965 | British | Director | 2016-01-27 UNTIL 2016-03-31 | RESIGNED |
JONATHAN RUSSELL PARR | Dec 1983 | British | Director | 2022-06-29 UNTIL 2022-10-10 | RESIGNED |
MR GARY ALVIN GAY | Nov 1956 | British | Director | 2017-04-11 UNTIL 2022-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Conrad Energy (Holdings) Ii Limited | 2022-10-10 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tp Nominees Limited | 2016-04-06 - 2022-10-10 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Power Up Generation Limited - Filleted accounts | 2022-07-29 | 31-10-2021 | £1,541,346 Cash £3,905,442 equity |
Power Up Generation Limited - Filleted accounts | 2021-07-24 | 31-10-2020 | £890,254 Cash £3,797,209 equity |
Power Up Generation Limited - Filleted accounts | 2020-10-20 | 31-10-2019 | £640,181 Cash £3,672,534 equity |
Power Up Generation Limited - Filleted accounts | 2018-08-01 | 31-10-2017 | £1,357,512 Cash £3,762,551 equity |
Abbreviated Company Accounts - POWER UP GENERATION LIMITED | 2017-03-01 | 31-10-2016 | £3,941,261 Cash £3,922,076 equity |