Warning: file_put_contents(c/2c312f0a5cef021f73a8d76cd67d599b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Standby Power Limited, KT1 4EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STANDBY POWER LIMITED

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

This company is commonly known as Standby Power Limited. The company was founded 16 years ago and was given the registration number 06437140. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STANDBY POWER LIMITED
Company Number:06437140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 2007
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Farmers Close, Maidenhead, England, SL6 3PZ

Director01 April 2014Active
Saltaire, East Bracklesham Drive, Bracklesham Bay, Chichester, England, PO20 8JW

Director26 November 2007Active
Saltaire, East Bracklesham Drive, Bracklesham Bay, Chichester, England, PO20 8JW

Secretary01 April 2014Active
3 Station Road, West Drayton, Middlesex, UB7 7BT

Secretary26 November 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary26 November 2007Active
Saltaire, East Bracklesham Drive, Bracklesham Bay, Chichester, England, PO20 8JW

Director01 April 2014Active
6 Rowan Place, Hayes, UB3 2EU

Director26 November 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director26 November 2007Active

People with Significant Control

Mr Robert Leslie Bendle
Notified on:26 November 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-30Address

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

Download
2020-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-18Resolution

Resolution.

Download
2020-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person secretary company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.