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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HP | Corporate Secretary | 30 April 2021 | Active |
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF | Director | 15 February 2023 | Active |
43 Mornington Road, Chingford, E4 7DT | Corporate Secretary | 23 November 2005 | Active |
Marston Gate, Stirling Road, South Marston Park, Swindon, England, SN3 4DE | Corporate Secretary | 03 July 2007 | Active |
76, Bridge Street, Pershore, Worcestershire, United Kingdom, WR10 1AX | Director | 20 September 2011 | Active |
7, Clifford Street, London, United Kingdom, W1S 2WE | Director | 15 December 2011 | Active |
Cross Tree Cottage, Kempsford, Fairford, GL7 4EU | Director | 01 January 2006 | Active |
C/O Leveraged Green Energy, Llc, 1530 Wilson Boulevard, Suite 420, Arlington, United States, 22209 | Director | 27 June 2017 | Active |
Unit B2/B3, Marston Gate, South Marston Business Park Stirling Road, Swindon, SN3 4DE | Director | 06 March 2018 | Active |
23, Arkle Road, Droitwich, WR9 7RJ | Director | 28 April 2011 | Active |
Henham House, Church Street Henham, Bishops Stortford, CM22 6AN | Director | 14 February 2006 | Active |
Brewood, Macclesfield Road, Whaley Bridge, SK23 7DR | Director | 03 July 2008 | Active |
16, Kirkwell, Bishopthorpe, York, United Kingdom, YO23 2RZ | Director | 21 October 2010 | Active |
Windmill House, 4 High Street, Sharnbrook, MK44 1PG | Director | 22 February 2006 | Active |
6129 Brook Drive, Falls Church, United States, | Director | 27 May 2009 | Active |
Marston Gate, Stirling Road, South Marston Park, Swindon, England, SN3 4DE | Director | 27 April 2018 | Active |
Hadley Monkton House, West Monkton, Taunton, TA2 8QZ | Director | 30 April 2009 | Active |
The Old House Bridge Green, Duddenhoe End, Saffron Walden, CB11 4XA | Director | 22 February 2006 | Active |
Unit B2/B3, Marston Gate, South Marston Business Park Stirling Road, Swindon, SN3 4DE | Director | 03 May 2017 | Active |
Arab Bank Plc, PO BOX 138, 15 Moorgate, London, EC2R | Director | 22 February 2006 | Active |
Arab Bank Plc, PO BOX 138, 15 Moorgate, London, EC2R | Director | 22 February 2006 | Active |
41 Paddock Gardens, Buckland Grange, Lymington, SO41 9ES | Director | 02 June 2008 | Active |
Unit B2/B3, Marston Gate, South Marston Business Park Stirling Road, Swindon, SN3 4DE | Director | 03 May 2017 | Active |
C/O General Counsel & Company Secretary, National Grid Gas Distribution, Ashbrook Court, Prologis Business Park, United Kingdom, CV7 8PE | Director | 24 November 2016 | Active |
2 Cedarways, Farnham, GU9 8SW | Director | 16 November 2006 | Active |
43 Mornington Road, Chingford, London, E4 7DJ | Director | 23 November 2005 | Active |
58 Arthur Road, Wokingham, RG41 2SY | Director | 16 November 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-08 | Officers | Change corporate secretary company with change date. | Download |
2020-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.