This company is commonly known as Adorepower Limited. The company was founded 49 years ago and was given the registration number 01213876. The firm's registered office is in NEWBURY. You can find them at Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ADOREPOWER LIMITED |
---|---|---|
Company Number | : | 01213876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1975 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU | Secretary | - | Active |
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU | Director | 18 February 2002 | Active |
Unit 11 Hambridge Business Centre, Hambridge Road, Newbury, United Kingdom, RG14 5TU | Director | 18 February 2002 | Active |
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU | Director | - | Active |
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU | Director | 20 May 1992 | Active |
Toonagh, Maidens Green, Windsor, SL4 4SP | Director | - | Active |
11 Longbridge Road, Thatcham, RG19 4YG | Director | 18 February 2002 | Active |
Mrs Hazel Denise Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Stephenson Close, Thatcham, England, RG18 3GF |
Nature of control | : |
|
Mr Christopher Lloyd Skelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stroud Cottage, 47a Greenham Road, Newbury, United Kingdom, RG14 7HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Officers | Change person secretary company with change date. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
2017-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.