UK POWER RESERVE (ASFORDBY) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 2AA

Company number 07618247
Status Active
Incorporation Date 28 April 2011
Company Type Private Limited Company
Address RADCLIFFE HOUSE BLENHEIM COURT, WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 2AA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of UK POWER RESERVE (ASFORDBY) LIMITED are www.ukpowerreserveasfordby.co.uk, and www.uk-power-reserve-asfordby.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Uk Power Reserve Asfordby Limited is a Private Limited Company. The company registration number is 07618247. Uk Power Reserve Asfordby Limited has been working since 28 April 2011. The present status of the company is Active. The registered address of Uk Power Reserve Asfordby Limited is Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2aa. . GRANT, Paul Robert is a Secretary of the company. ADDIS, Jonathan Peter is a Director of the company. EMRICH, Timothy Wayne is a Director of the company. WITHER, Sam Kieron is a Director of the company. Director WALTERS, David Lee has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GRANT, Paul Robert
Appointed Date: 28 April 2011

Director
ADDIS, Jonathan Peter
Appointed Date: 04 January 2016
55 years old

Director
EMRICH, Timothy Wayne
Appointed Date: 28 April 2011
49 years old

Director
WITHER, Sam Kieron
Appointed Date: 04 January 2016
46 years old

Resigned Directors

Director
WALTERS, David Lee
Resigned: 31 July 2013
Appointed Date: 28 April 2011
73 years old

Persons With Significant Control

Stallingborough Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK POWER RESERVE (ASFORDBY) LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
28 Jan 2016
Satisfaction of charge 1 in full
04 Jan 2016
Appointment of Mr Jonathan Peter Addis as a director on 4 January 2016
04 Jan 2016
Appointment of Mr Sam Kieron Wither as a director on 4 January 2016
...
... and 22 more events
04 Feb 2012
Particulars of a mortgage or charge / charge no: 1
04 Feb 2012
Particulars of a mortgage or charge / charge no: 2
06 Dec 2011
Annual return made up to 28 November 2011 with full list of shareholders
11 Jul 2011
Current accounting period shortened from 30 April 2012 to 31 December 2011
28 Apr 2011
Incorporation

UK POWER RESERVE (ASFORDBY) LIMITED Charges

16 November 2015
Charge code 0761 8247 0005
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Land at asfordby business park t/no LT440627…
16 November 2015
Charge code 0761 8247 0004
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee)
Description: Land at asfordby business park t/no LT440627…
8 June 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 12 December 2015
Persons entitled: Lombard North Central PLC (The "Security Agent")
Description: Land at asfordby business park welby lane welby melton…
1 February 2012
Debenture
Delivered: 4 February 2012
Status: Satisfied on 19 November 2015
Persons entitled: Lombard North Central Public Limited Company (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
1 February 2012
Chattel mortgage
Delivered: 4 February 2012
Status: Satisfied on 28 January 2016
Persons entitled: Lombard North Central Public Limited Company (The "Security Agent")
Description: All legal interest in the chattels:. Make: deuts model:…