UKBizDB.co.uk

POWER ASSET DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Power Asset Development Company Limited. The company was founded 35 years ago and was given the registration number 02340677. The firm's registered office is in LONDON. You can find them at Newington House, 237 Southwark Bridge Road, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:POWER ASSET DEVELOPMENT COMPANY LIMITED
Company Number:02340677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Newington House, 237 Southwark Bridge Road, London, SE1 6NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newington House, 237 Southwark Bridge Road, London, United Kingdom, SE1 6NP

Secretary19 July 2005Active
Energy House, Hazelwick Avenue, Crawley, United Kingdom, RH10 1EX

Director17 March 2017Active
Valebridge, Valebridge Road, Burgess Hill, United Kingdom, RH15 0RT

Director26 August 2016Active
Fishers, Swanborough, Lewes, BN7 3PF

Secretary20 July 1999Active
The Limes Copyhold Lane, Cuckfield, Haywards Heath, RH17 5EB

Secretary03 April 1998Active
2 Hartington Place, Brighton, BN2 3LR

Secretary-Active
22 Oldfield Crescent, Southwick, Brighton, BN42 4FZ

Secretary01 October 1993Active
Fishers, Swanborough, Lewes, BN7 3PF

Director24 July 1998Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director27 October 2003Active
42 Baswich Lane, Weeping Cross, Stafford, ST17 0DA

Director11 August 1998Active
3 Green Lane, Guildford, GU1 2LZ

Director21 January 2003Active
The Shrubbery, Stubwood Lane, Denstone, Uttoxeter, ST14 5HU

Director17 January 2000Active
Newington House, 237 Southwark Bridge Road, London, England, SE1 6NP

Director26 April 2011Active
60 Ormonde Terrace, London, NW8 7LR

Director11 August 1998Active
19 Fallowfields Great, Woodcote Park, Loughton, IG10 4QP

Director16 October 2006Active
5 Springfield Shaw, London Road, Balcombe, RH17 6JF

Director27 October 2003Active
Little Linden Linden Grove, Lindfield, RH16 2EE

Director11 August 1998Active
Newington House, 237 Southwark Bridge Road, London, England, SE1 6NP

Director04 January 2013Active
5, The Fieldway, Ditchling, BN6 8UA

Director19 March 2008Active
25, Bowerdean Street, Fulham, London, SW6 3TN

Director21 July 2008Active
25, Bowerdean Street, Fulham, London, SW6 3TN

Director21 July 2008Active
4 Estcots Drive, East Grinstead, RH19 3DA

Director25 November 1999Active
506 Loose Road, Loose, Maidstone, ME15 9UF

Director07 January 2008Active
16a Brooklands Road, Eccleston, St Helens, WA10 5HF

Director17 January 2000Active
16a Brooklands Road, Eccleston, St Helens, WA10 5HF

Director11 August 1998Active
Chestnut Lodge, Hunters View Western Road, Newick, BN8 4LF

Director05 June 2009Active
Margauk, Woodlands Lane, Shorne, DA12 3HH

Director10 June 2009Active
34 Bedford Road, Northwood, HA6 2AZ

Director11 August 1998Active
Flat 12, 3-4 Bramham Gardens, London, SW5 0JQ

Director15 September 2003Active
The Limes Copyhold Lane, Cuckfield, Haywards Heath, RH17 5EB

Director-Active
8 Ashdale Park, Yarnfield, Stone, ST15 0SZ

Director17 January 2000Active
8 Ashdale Park, Yarnfield, Stone, ST15 0SZ

Director11 August 1998Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director11 August 1998Active
Orchard View, South Farm Close, Rodmell, Lewes, BN7 3HW

Director11 August 1998Active
67 Granby Road, Old Stevenage, SG1 4AS

Director05 November 2003Active

People with Significant Control

Uk Power Networks Services (Powerlink Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newington House, 237 Southwark Bridge Road, London, United Kingdom, SE1 6NP
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
2023-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Officers

Change person secretary company with change date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Address

Move registers to sail company with new address.

Download
2021-02-16Address

Change sail address company with new address.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.