UKBizDB.co.uk

ADVANCED PLASMA POWER LIMITED

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

This company is commonly known as Advanced Plasma Power Limited. The company was founded 18 years ago and was given the registration number 05633910. The firm's registered office is in SWINDON. You can find them at Unit B2/b3 Marston Gate, South Marston Business Park Stirling Road, Swindon, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ADVANCED PLASMA POWER LIMITED
Company Number:05633910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit B2/b3 Marston Gate, South Marston Business Park Stirling Road, Swindon, SN3 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HP

Corporate Secretary30 April 2021Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director15 February 2023Active
43 Mornington Road, Chingford, E4 7DT

Corporate Secretary23 November 2005Active
Marston Gate, Stirling Road, South Marston Park, Swindon, England, SN3 4DE

Corporate Secretary03 July 2007Active
76, Bridge Street, Pershore, Worcestershire, United Kingdom, WR10 1AX

Director20 September 2011Active
7, Clifford Street, London, United Kingdom, W1S 2WE

Director15 December 2011Active
Cross Tree Cottage, Kempsford, Fairford, GL7 4EU

Director01 January 2006Active
C/O Leveraged Green Energy, Llc, 1530 Wilson Boulevard, Suite 420, Arlington, United States, 22209

Director27 June 2017Active
Unit B2/B3, Marston Gate, South Marston Business Park Stirling Road, Swindon, SN3 4DE

Director06 March 2018Active
23, Arkle Road, Droitwich, WR9 7RJ

Director28 April 2011Active
Henham House, Church Street Henham, Bishops Stortford, CM22 6AN

Director14 February 2006Active
Brewood, Macclesfield Road, Whaley Bridge, SK23 7DR

Director03 July 2008Active
16, Kirkwell, Bishopthorpe, York, United Kingdom, YO23 2RZ

Director21 October 2010Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director22 February 2006Active
6129 Brook Drive, Falls Church, United States,

Director27 May 2009Active
Marston Gate, Stirling Road, South Marston Park, Swindon, England, SN3 4DE

Director27 April 2018Active
Hadley Monkton House, West Monkton, Taunton, TA2 8QZ

Director30 April 2009Active
The Old House Bridge Green, Duddenhoe End, Saffron Walden, CB11 4XA

Director22 February 2006Active
Unit B2/B3, Marston Gate, South Marston Business Park Stirling Road, Swindon, SN3 4DE

Director03 May 2017Active
Arab Bank Plc, PO BOX 138, 15 Moorgate, London, EC2R

Director22 February 2006Active
Arab Bank Plc, PO BOX 138, 15 Moorgate, London, EC2R

Director22 February 2006Active
41 Paddock Gardens, Buckland Grange, Lymington, SO41 9ES

Director02 June 2008Active
Unit B2/B3, Marston Gate, South Marston Business Park Stirling Road, Swindon, SN3 4DE

Director03 May 2017Active
C/O General Counsel & Company Secretary, National Grid Gas Distribution, Ashbrook Court, Prologis Business Park, United Kingdom, CV7 8PE

Director24 November 2016Active
2 Cedarways, Farnham, GU9 8SW

Director16 November 2006Active
43 Mornington Road, Chingford, London, E4 7DJ

Director23 November 2005Active
58 Arthur Road, Wokingham, RG41 2SY

Director16 November 2006Active

People with Significant Control

Mr Paris Moayedi
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:The Old House, Bridge Green, Saffron Walden, England, CB11 4XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Leveraged Green Energy Lp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1530, Wilson Blvd., Arlington, United States, 22209
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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Address

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

Download
2021-05-21Address

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

Download
2021-05-18Officers

Appoint corporate secretary company with name date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-22Address

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

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-06-08Officers

Change corporate secretary company with change date.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.