UKBizDB.co.uk

ADVANCED POWER & LIGHTING LIMITED

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

This company is commonly known as Advanced Power & Lighting Limited. The company was founded 13 years ago and was given the registration number 07582621. The firm's registered office is in BROADSTONE. You can find them at Arrowsmith Court, Station Approach, Broadstone, Dorset. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ADVANCED POWER & LIGHTING LIMITED
Company Number:07582621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:29 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom, BH18 8AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director17 May 2013Active
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director04 March 2019Active
Charles Street, London, England, W1J 5EH

Director18 May 2011Active
71, Barnes Place, Colombo 7, Sri Lanka,

Director25 June 2019Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director11 September 2013Active
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director30 August 2016Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director29 March 2011Active
Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom, BH18 8AT

Corporate Director04 March 2019Active
4th Floor 7/10, Chandos Street, London, England, W1G 9DQ

Corporate Director03 August 2016Active
4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ

Corporate Director30 August 2016Active

People with Significant Control

Mr Martin Hugh Roche
Notified on:28 September 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Orel Britannia Limited
Notified on:03 August 2016
Status:Active
Country of residence:England
Address:4th Floor 7/10, Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 50 to 75 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
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-11Gazette

Gazette filings brought up to date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type audited abridged.

Download
2019-03-04Officers

Appoint corporate director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-08-24Address

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

Download
2018-08-17Address

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

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type audited abridged.

Download
2018-03-20Accounts

Change account reference date company previous shortened.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.