Warning: file_put_contents(c/a104800ffba398f9fa08ce5c3dc65ee2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Adjacent Power Limited, NE13 6DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADJACENT POWER LIMITED

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

This company is commonly known as Adjacent Power Limited. The company was founded 12 years ago and was given the registration number 08012100. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ADJACENT POWER LIMITED
Company Number:08012100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 St. Leonards Walk, Lancaster Park, Morpeth, England, NE61 3SZ

Director10 September 2015Active
Unit 4d Lansbury Business Park, 102 Lower Guildford Road, Knaphill, Woking, England, GU21 2EP

Director29 March 2012Active

People with Significant Control

Mr John Stuart Carmichael
Notified on:16 October 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Aes, South Nelson Industrial Estate, Cramlington, England, NE23 1WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Advanced Engineering Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Nelson Road, South Nelson Industrial Estate, Cramlington, England, NE23 1WF
Nature of control:
  • Ownership of shares 25 to 50 percent
Infrastructure Asset Ownership Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sandgate House, Quayside, Newcastle Upon Tyne, England, NE1 3DX
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 (6 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
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Address

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

Download
2023-11-21Accounts

Accounts with accounts type dormant.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Address

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

Download
2015-12-12Accounts

Accounts with accounts type dormant.

Download
2015-09-14Officers

Appoint person director company with name date.

Download
2015-09-14Capital

Capital allotment shares.

Download
2015-09-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.