NTH POWER LIMITED
Status | ACTIVE |
Company No. | 05308386 |
Category | Private Limited Company |
Incorporated | 08 Dec 2004 |
Age | 19 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NTH POWER LIMITED is an active private limited company with number 05308386. It was incorporated 19 years, 5 months, 24 days ago, on 08 December 2004. The company address is Nigel Villa Nigel Villa, St Austell, PL26 7DB, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-15
Officer name: Karen Elizabeth Harris
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Tracey Harris
Change date: 2023-12-15
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Karen Elizabeth Harris
Change date: 2023-12-15
Documents
Change person secretary company with change date
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-12-15
Officer name: Mr Neil Tracey Harris
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-28
New address: Nigel Villa Little Polgooth St Austell Cornwall PL26 7DB
Old address: C/O Bishop Fleming, Chy Nyverow Newham Road Truro Cornwall TR1 2DP
Documents
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type dormant
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type dormant
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type dormant
Date: 22 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Change account reference date company current extended
Date: 24 Oct 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Tracey Harris
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Karen Elizabeth Harris
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Certificate change of name company
Date: 07 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nthpower LIMITED\certificate issued on 07/04/05
Documents
Legacy
Date: 31 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/04/06
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ROOM 2,PRESTON,PR1 4DX
Number: | 04507032 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 KINGSHILL AVENUE,ST. ALBANS,AL4 9QE
Number: | 07821013 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.L. SCOTT BUILDING SERVICES LTD.
16 HIGH STREET,INVERNESSHIRE,IV2 7QB
Number: | SC220270 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESKO DEVELOPMENTS (PORT TALBOT) LTD
UNITS A AND B GATEWAY PARK NEWCOMBE WAY,PETERBOROUGH,PE2 6SF
Number: | 11853987 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCREENWRITERS FESTIVAL LIMITED
EALING STUDIOS EALING GREEN,LONDON,W5 5EP
Number: | 10369656 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVOIR WAY,LOUTH,LN11 0LQ
Number: | 02677490 |
Status: | ACTIVE |
Category: | Private Limited Company |