Warning: file_put_contents(c/ed02e4474aca39fb9222617e3d899e1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
On-power Holdings Ltd, WV15 6AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ON-POWER HOLDINGS LTD

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

This company is commonly known as On-power Holdings Ltd. The company was founded 6 years ago and was given the registration number 11180338. The firm's registered office is in BRIDGNORTH. You can find them at The Beeches, Stourbridge Road, Bridgnorth, Shropshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ON-POWER HOLDINGS LTD
Company Number:11180338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Beeches, Stourbridge Road, Bridgnorth, Shropshire, United Kingdom, WV15 6AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Key Point, Lower Keys Business Park, Hednesford, Cannock, England, WS12 2FS

Director21 December 2022Active
Unit 8, Key Point, Lower Keys Business Park, Hednesford, Cannock, England, WS12 2FS

Director24 January 2024Active
The Beeches, Stourbridge Road, Bridgnorth, United Kingdom, WV15 6AQ

Director31 January 2018Active
Unit 8, Key Point, Lower Keys Business Park, Hednesford, Cannock, England, WS12 2FS

Director31 January 2018Active
The Beeches, Stourbridge Road, Bridgnorth, United Kingdom, WV15 6AQ

Director31 January 2018Active

People with Significant Control

Jtwkw Ltd
Notified on:27 March 2023
Status:Active
Country of residence:England
Address:The Beeches, Stourbridge Road, Bridgnorth, England, WV15 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Michael Billingham
Notified on:22 August 2018
Status:Active
Date of birth:August 1978
Nationality:English
Country of residence:United Kingdom
Address:The Beeches, Stourbridge Road, Bridgnorth, United Kingdom, WV15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Round
Notified on:31 January 2018
Status:Active
Date of birth:November 1949
Nationality:English
Country of residence:United Kingdom
Address:The Beeches, Stourbridge Road, Bridgnorth, United Kingdom, WV15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Louise Kingston
Notified on:31 January 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Stourbridge Road, Bridgnorth, United Kingdom, WV15 6AQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-06-19Address

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

Download
2023-06-19Address

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

Download
2023-03-29Accounts

Change account reference date company current extended.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Accounts

Change account reference date company current extended.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.