Warning: file_put_contents(c/786b75b24e4f23baf03aefecbb7bec11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Entity Power Ltd, ME2 4DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENTITY POWER LTD

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

This company is commonly known as Entity Power Ltd. The company was founded 6 years ago and was given the registration number 11084387. The firm's registered office is in ROCHESTER. You can find them at Unit 6, Cliffe Yard Anthonys Way, Medway City Estate, Rochester, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ENTITY POWER LTD
Company Number:11084387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, Cliffe Yard Anthonys Way, Medway City Estate, Rochester, Kent, England, ME2 4DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliffe House, Anthonys Way, Medway City Estate, Rochester, England, ME2 4DY

Director01 August 2019Active
Cliffe House, Anthonys Way, Medway City Estate, Rochester, England, ME2 4DY

Director23 May 2022Active
Cliffe House, Anthonys Way, Medway City Estate, Rochester, England, ME2 4DY

Director27 November 2017Active
19-21, Swan Street, West Malling, Maidstone, United Kingdom, ME19 6JU

Director27 November 2017Active

People with Significant Control

Mrs Claire Davies
Notified on:01 August 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Cliffe House, Anthonys Way, Rochester, England, ME2 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Christopher Millett
Notified on:27 November 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:19-21, Swan Street, Maidstone, United Kingdom, ME19 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gethin Andrew Davies
Notified on:27 November 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Cliffe House, Anthonys Way, Rochester, England, ME2 4DY
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-05-11Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-25Capital

Capital variation of rights attached to shares.

Download
2022-05-25Capital

Capital name of class of shares.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Resolution

Resolution.

Download
2020-11-18Address

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

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.