UKBizDB.co.uk

EARLPOWER LIMITED

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

This company is commonly known as Earlpower Limited. The company was founded 34 years ago and was given the registration number 02488611. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EARLPOWER LIMITED
Company Number:02488611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Harben House Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Corporate Secretary11 December 1992Active
29, Montpelier Square, London, United Kingdom, SW7 1JY

Director28 February 2022Active
29, Montpelier Square, London, United Kingdom, SW7 1JY

Director13 December 2021Active
33 Dorset Road, Merton Park, London, SW19 3EY

Secretary-Active
29 Montpelier Square, London, SW7 1JY

Director-Active

People with Significant Control

Lucie Clyde Florentiades Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Robert Andrew Clyde Eckhardt As Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Katherine Alexandra Clyde Eckhardt As Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vivienne Clyde Eckhardt As Executor To Estate Of David Eckhardt
Notified on:28 February 2022
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:29, Montpelier Square, London, United Kingdom, SW7 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Eckhardt
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:29 Montpelier Square, London, United Kingdom, SW7 1JY
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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Officers

Change corporate secretary company with change date.

Download
2018-04-20Address

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

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.