UKBizDB.co.uk

ABBEY POWER GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Power Group Ltd. The company was founded 8 years ago and was given the registration number 10075521. The firm's registered office is in OAKHAM. You can find them at 16a Suite 18, Ashwell Road, Oakham, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:ABBEY POWER GROUP LTD
Company Number:10075521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:16a Suite 18, Ashwell Road, Oakham, England, LE15 7TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Ironmonger Street, Stamford, England, PE9 1PL

Director21 March 2016Active
Stable Barn, Manor Lane, Langham, Oakham, England, LE15 7JL

Director01 July 2016Active
Thurgarton Priory, Main Street, Thurgarton, Nottingham, England, NG14 7GY

Director01 July 2016Active

People with Significant Control

Mr Alexander Charles Duce
Notified on:01 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:11a, Ironmonger Street, Stamford, England, PE9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roland John Bernard Duce
Notified on:01 July 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:11a, Ironmonger Street, Stamford, England, PE9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Duce
Notified on:01 July 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:11a, Ironmonger Street, Stamford, England, PE9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander John Charles Duce
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:11a, Ironmonger Street, Stamford, England, PE9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-24Gazette

Gazette filings brought up to date.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Accounts

Change account reference date company previous extended.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.