Warning: file_put_contents(c/15df149e00d54803d423d636cb7de8b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0167b5be09d97772e2585fd120824889.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Off-grid Power Hire Ltd, LN11 0WN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OFF-GRID POWER HIRE LTD

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

This company is commonly known as Off-grid Power Hire Ltd. The company was founded 9 years ago and was given the registration number 09153137. The firm's registered office is in LOUTH. You can find them at 1 Torridon Court, Bolingbroke Road, Louth, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OFF-GRID POWER HIRE LTD
Company Number:09153137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Torridon Court, Bolingbroke Road, Louth, Lincolnshire, England, LN11 0WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Torridon Court, Louth, England, LN11 0WN

Director07 February 2023Active
1, Torridon Court, Louth, England, LN11 0WN

Director07 February 2023Active
1, Torridon Court, Bolingbroke Road, Louth, England, LN11 0WN

Secretary30 July 2014Active
54, Stewton Lane, Louth, England, LN11 8SB

Director29 August 2023Active
1, Torridon Court, Bolingbroke Road, Louth, England, LN11 0WN

Director30 July 2014Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director30 July 2014Active

People with Significant Control

Mr Adam Lewis
Notified on:31 May 2023
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:1, Torridon Court, Louth, England, LN11 0WN
Nature of control:
  • Significant influence or control
Mr Graham Chapman
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:1 Torridon Court, Bolingbroke Road, Louth, England, LN11 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Ann Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:1 Torridon Court, Bolingbroke Road, Louth, England, LN11 0WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Accounts

Change account reference date company previous extended.

Download
2024-03-26Address

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

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-06-01Address

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

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Change of name

Certificate change of name company.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Address

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

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.