Active
Company Information for ASHTON POWER LIMITED
1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
|
Company Registration Number
10132657
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASHTON POWER LIMITED | ||
Legal Registered Office | ||
1 BARTHOLOMEW LANE LONDON EC2N 2AX | ||
Previous Names | ||
|
Company Number | 10132657 | |
---|---|---|
Company ID Number | 10132657 | |
Date formed | 2016-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/05/2024 | |
Latest return | ||
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 02:42:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JON LUKE ANTONIOU |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOR POWER DEVELOPMENTS LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
STOR 102 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 109 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR 110 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
ALDON POWER LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 122 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
SALFORD POWER LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 120 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 113 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 130 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 107 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 139 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR 127 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 140 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
MOSS POWER LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 126 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 131 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR 132 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 106 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 137 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 149 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 133 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
HAMILTON LANE POWER LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 148 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 117 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 123 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 138 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR 143 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR 104 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 103 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 118 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 119 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 111 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 136 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 135 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR 101 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 134 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR 108 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 146 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 121 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 141 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
STOR 144 LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active - Proposal to Strike off | |
STOR POWER LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
ECO NRG INSTALLATIONS LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
GB NRG DEVELOPMENTS LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
ECO NRG STORAGE LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active - Proposal to Strike off | |
ECO NRG LIGHTING LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
ECO NRG 23 LTD | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
ECO NRG 25 LTD | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
ECO NRG 26 LTD | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
ECO NRG 24 LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
ECO NRG 22 LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
ECO NRG 21 LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
ECO NRG 19 LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
ECO NRG 20 LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
ECO NRG 16 LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
ECO NRG 18 LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
ECO NRG 17 LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
ECO NRG 15 LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
ECO NRG 11 LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
ECO NRG 12 LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
ECO NRG 13 LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
ECO NRG 14 LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/01/24 FROM Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom | ||
REGISTERED OFFICE CHANGED ON 29/01/24 FROM 1 Bartholomew Lane 1 Bartholomew Lane London EC2N 2AX United Kingdom | ||
DIRECTOR APPOINTED SHWETHA NIKHILESHWARI JANARTHANAN | ||
DIRECTOR APPOINTED MR EDUARDO CLEMENTE LORENTE | ||
DIRECTOR APPOINTED FLORIAN ANTOINE PIERRE MARIE GERBIER | ||
APPOINTMENT TERMINATED, DIRECTOR MATAN FRIEDMAN | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS LEHMAN | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT JACOBS | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSS | ||
APPOINTMENT TERMINATED, DIRECTOR ERICH BECKER | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed stor 128 LTD\certificate issued on 06/02/23 | ||
Current accounting period extended from 31/12/22 TO 31/05/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/05/23 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/11/22 | |
PSC07 | CESSATION OF STOR POWER LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Generate Uk Power I Limited as a person with significant control on 2022-11-22 | |
AA01 | Current accounting period shortened from 31/05/23 TO 31/12/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/22 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom | |
AP01 | DIRECTOR APPOINTED MR. BRIAN DOUGLAS LEHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON LUKE ANTONIOU | |
CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JAYNE LOCK | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES | |
PSC05 | Change of details for Stor Power Ltd as a person with significant control on 2021-04-22 | |
AP01 | DIRECTOR APPOINTED MR AARON JOHN SWAIN | |
AP01 | DIRECTOR APPOINTED MRS KIMBERLEY LOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM 95 High Street Street Somerset BA16 0EZ England | |
PSC07 | CESSATION OF JON LUKE ANTONIOU AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Stor Power Ltd as a person with significant control on 2018-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101326570002 | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/09/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101326570002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101326570001 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101326570001 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHTON POWER LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ASHTON POWER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |