UKBizDB.co.uk

ASHFORD POWER LTD

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

This company is commonly known as Ashford Power Ltd. The company was founded 9 years ago and was given the registration number 09116903. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ASHFORD POWER LTD
Company Number:09116903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1 King William Street, London, United Kingdom, EC4N 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1, Dover Street, London, England, W1S 4LD

Director07 March 2023Active
3rd Floor, 1, Dover Street, London, England, W1S 4LD

Director16 November 2022Active
3rd Floor, 1, Dover Street, London, England, W1S 4LD

Director16 August 2017Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director07 September 2015Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director07 September 2015Active
3rd Floor, 1, Dover Street, London, England, W1S 4LD

Director16 November 2022Active
13, Coombe Rise, Kingston Upon Thames, United Kingdom, KT2 7EX

Director26 March 2015Active
13, Coombe Rise, Kingston Upon Thames, United Kingdom, KT2 7EX

Director04 July 2014Active
3rd Floor, 1, Dover Street, London, England, W1S 4LD

Director01 July 2021Active
Stratton House, Main Road, Nutbourne, Chichester, United Kingdom, PO18 8RL

Director26 March 2015Active
Stratton House, Main Road, Nutbourne, Chichester, England, PO18 8RL

Director04 July 2014Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director18 January 2017Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director07 September 2015Active
Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director16 March 2015Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director16 July 2018Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director18 January 2017Active

People with Significant Control

Cornerstone Cogeneration Limited
Notified on:18 January 2017
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eider Reserve Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, St. Paul's Churchyard, London, England, EC4M 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Resolution

Resolution.

Download
2022-11-25Incorporation

Memorandum articles.

Download
2022-11-23Accounts

Change account reference date company current shortened.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Address

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

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.