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.
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 | : |
|
Registered Address | : | 1 King William Street, London, United Kingdom, EC4N 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1, Dover Street, London, England, W1S 4LD | Director | 07 March 2023 | Active |
3rd Floor, 1, Dover Street, London, England, W1S 4LD | Director | 16 November 2022 | Active |
3rd Floor, 1, Dover Street, London, England, W1S 4LD | Director | 16 August 2017 | Active |
18, St. Swithin's Lane, London, England, EC4N 8AD | Director | 07 September 2015 | Active |
18, St. Swithin's Lane, London, England, EC4N 8AD | Director | 07 September 2015 | Active |
3rd Floor, 1, Dover Street, London, England, W1S 4LD | Director | 16 November 2022 | Active |
13, Coombe Rise, Kingston Upon Thames, United Kingdom, KT2 7EX | Director | 26 March 2015 | Active |
13, Coombe Rise, Kingston Upon Thames, United Kingdom, KT2 7EX | Director | 04 July 2014 | Active |
3rd Floor, 1, Dover Street, London, England, W1S 4LD | Director | 01 July 2021 | Active |
Stratton House, Main Road, Nutbourne, Chichester, United Kingdom, PO18 8RL | Director | 26 March 2015 | Active |
Stratton House, Main Road, Nutbourne, Chichester, England, PO18 8RL | Director | 04 July 2014 | Active |
18, St. Swithin's Lane, London, England, EC4N 8AD | Director | 18 January 2017 | Active |
18, St. Swithin's Lane, London, England, EC4N 8AD | Director | 07 September 2015 | Active |
Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 16 March 2015 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 16 July 2018 | Active |
18, St. Swithin's Lane, London, England, EC4N 8AD | Director | 18 January 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-25 | Resolution | Resolution. | Download |
2022-11-25 | Incorporation | Memorandum articles. | Download |
2022-11-23 | Accounts | Change account reference date company current shortened. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.