DOPOWER LIMITED
DUFFIELD BELPER

Hellopages » Derbyshire » Amber Valley » DE56 4AA

Company number 02637105
Status Active
Incorporation Date 12 August 1991
Company Type Private Limited Company
Address FERN LODGE, 117 HAZELWOOD ROAD, DUFFIELD BELPER, DERBYSHIRE, DE56 4AA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOPOWER LIMITED are www.dopower.co.uk, and www.dopower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Derby Rail Station is 5.8 miles; to Matlock Bath Rail Station is 9 miles; to Matlock Rail Station is 10.1 miles; to Willington Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dopower Limited is a Private Limited Company. The company registration number is 02637105. Dopower Limited has been working since 12 August 1991. The present status of the company is Active. The registered address of Dopower Limited is Fern Lodge 117 Hazelwood Road Duffield Belper Derbyshire De56 4aa. The company`s financial liabilities are £258.08k. It is £25.63k against last year. The cash in hand is £139.45k. It is £37.93k against last year. And the total assets are £262.99k, which is £22.36k against last year. NEEDLE, Jonathan is a Director of the company. Secretary JACKSON, Geoffrey Laird has been resigned. Secretary JACKSON, Robert Humphrey has been resigned. Secretary NEEDLE, Jamie Luke has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JACKSON, Flora Mary Margaret has been resigned. Director JACKSON, Geoffrey Laird has been resigned. Director JACKSON, Jane Mary has been resigned. Director JACKSON, John Guy Carmichael has been resigned. Director JACKSON, Robert Humphrey has been resigned. Director MACPHERSON, Judith Margaret has been resigned. Director WEMYSS, Ann Georgina Laird has been resigned. Director WEMYSS, Henry Graham has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


dopower Key Finiance

LIABILITIES £258.08k
+11%
CASH £139.45k
+37%
TOTAL ASSETS £262.99k
+9%
All Financial Figures

Current Directors

Director
NEEDLE, Jonathan
Appointed Date: 18 April 2007
72 years old

Resigned Directors

Secretary
JACKSON, Geoffrey Laird
Resigned: 05 February 1998
Appointed Date: 12 August 1991

Secretary
JACKSON, Robert Humphrey
Resigned: 18 April 2007
Appointed Date: 05 February 1998

Secretary
NEEDLE, Jamie Luke
Resigned: 01 May 2014
Appointed Date: 18 April 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1991
Appointed Date: 12 August 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 August 1991
Appointed Date: 12 August 1991
35 years old

Director
JACKSON, Flora Mary Margaret
Resigned: 18 April 2007
Appointed Date: 05 February 1998
89 years old

Director
JACKSON, Geoffrey Laird
Resigned: 18 April 2007
Appointed Date: 12 August 1991
85 years old

Director
JACKSON, Jane Mary
Resigned: 18 April 2007
Appointed Date: 09 December 1991
87 years old

Director
JACKSON, John Guy Carmichael
Resigned: 03 October 1997
Appointed Date: 12 August 1991
94 years old

Director
JACKSON, Robert Humphrey
Resigned: 18 April 2007
Appointed Date: 09 December 1991
82 years old

Director
MACPHERSON, Judith Margaret
Resigned: 18 April 2007
Appointed Date: 09 December 1991
91 years old

Director
WEMYSS, Ann Georgina Laird
Resigned: 18 April 2007
Appointed Date: 09 December 1991
96 years old

Director
WEMYSS, Henry Graham
Resigned: 27 February 2007
Appointed Date: 05 February 1998
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1991
Appointed Date: 12 August 1991

Persons With Significant Control

Derwent Hydroelectric Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOPOWER LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 12 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 375,642

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
27 Aug 1991
Registered office changed on 27/08/91 from: 110 whitchurch road cardiff CF4 3LY

16 Aug 1991
Director resigned;new director appointed

16 Aug 1991
Director resigned;new director appointed

16 Aug 1991
Secretary resigned;new secretary appointed;director resigned

12 Aug 1991
Incorporation

Similar Companies

DOPO LIMITED DOPODOMANI LIMITED DOPP3L LTD DOPPCO LTD DOPPEL LTD DOPPELGANGER 33 LIMITED DOPPELGANGER FILMS LIMITED