UKBizDB.co.uk

POWER TOPCO LIMITED

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

This company is commonly known as Power Topco Limited. The company was founded 8 years ago and was given the registration number 10037838. The firm's registered office is in DARLINGTON. You can find them at Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:POWER TOPCO LIMITED
Company Number:10037838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England, DL3 0UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zyro Limited Roundhouse Road, Faverdale Industrial Estate, Darlington, United Kingdom, DL3 0UR

Director01 April 2020Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 April 2016Active
Ldc, 1 City Square, Leeds, United Kingdom, LS1 2ES

Director02 March 2016Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director06 April 2016Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 June 2021Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 April 2016Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 April 2016Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 April 2016Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 April 2016Active
Ldc, 1 City Square, Leeds, United Kingdom, NG2 7NG

Director02 March 2016Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 April 2016Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 June 2021Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 June 2021Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 December 2017Active
Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR

Director15 April 2016Active

People with Significant Control

Project Polka Bidco Limited
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:Unit 4, Roundhouse Road, Darlington, England, DL3 0UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Simon James Ellison
Notified on:15 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR
Nature of control:
  • Voting rights 25 to 50 percent
Ldc Equity V Lp
Notified on:15 April 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ldc Parallel V Lp
Notified on:15 April 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Ellison
Notified on:15 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR
Nature of control:
  • Voting rights 25 to 50 percent
Ldc V Lp
Notified on:15 April 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Howard Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Roundhouse Road, Faverdale Industrial Estate, Darlington, England, DL3 0UR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Capital

Capital allotment shares.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.