UKBizDB.co.uk

ADOREPOWER LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU

Secretary-Active
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU

Director18 February 2002Active
Unit 11 Hambridge Business Centre, Hambridge Road, Newbury, United Kingdom, RG14 5TU

Director18 February 2002Active
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU

Director-Active
Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, RG14 5TU

Director20 May 1992Active
Toonagh, Maidens Green, Windsor, SL4 4SP

Director-Active
11 Longbridge Road, Thatcham, RG19 4YG

Director18 February 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Officers

Change person secretary company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.