ABBEYPOWER LIMITED

Register to unlock more data on OkredoRegister

ABBEYPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331815

Incorporation date

30/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Resolutions
dot icon13/08/2025
Cessation of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30
dot icon13/08/2025
Notification of E R Associates (Ml) Ltd as a person with significant control on 2025-05-30
dot icon09/06/2025
Cessation of Charles Frederick Marfleet as a person with significant control on 2025-05-30
dot icon09/06/2025
Notification of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30
dot icon04/06/2025
Termination of appointment of Charles Frederick Marfleet as a director on 2025-05-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon05/09/2024
Appointment of Mr Adam John Marcer as a director on 2024-08-01
dot icon22/08/2024
Termination of appointment of Ronald Clucas as a director on 2024-08-01
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Director's details changed for Mr Charles Frederick Marfleet on 2017-08-14
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/11/2013
Termination of appointment of C & P Company Secretaries Limited as a secretary
dot icon30/11/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Bernado Faincaig Meidler as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Secretary's details changed for C & P Company Secretaries Limited on 2011-03-28
dot icon07/04/2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 2011-04-07
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr. Charles Frederick Marfleet on 2009-10-01
dot icon07/01/2010
Director's details changed for Bernado Faincaig Meidler on 2009-10-01
dot icon07/01/2010
Secretary's details changed for C & P Company Secretaries Limited on 2009-10-01
dot icon05/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 30/11/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed mr. Ronald clucas
dot icon11/02/2008
Director resigned
dot icon27/12/2007
Return made up to 30/11/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 30/11/06; full list of members
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Secretary resigned
dot icon02/06/2007
Registered office changed on 02/06/07 from: 62 wilson street london EC2A 2BU
dot icon01/03/2007
Registered office changed on 01/03/07 from: farthing cottage 1 pegmire lane patchetts green aldenham hertfordshire WD25 8DR
dot icon30/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/03/2006
Return made up to 30/11/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon01/02/2005
Return made up to 30/11/04; full list of members
dot icon20/01/2004
Return made up to 30/11/03; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 30/11/02; full list of members
dot icon24/10/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon27/09/2002
New director appointed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 60 the ridgeway stanmore middlesex HA7 4BD
dot icon28/03/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon15/01/2002
Registered office changed on 15/01/02 from: 60 tabernacle street london EC2A 4NB
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
Director resigned
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon30/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcer, Adam John
Director
01/08/2024 - Present
31
Elder, Alexander
Director
18/12/2001 - 18/09/2002
7
Marfleet, Charles Frederick
Director
01/09/2002 - 30/05/2025
49
Clucas, Ronald
Director
25/02/2008 - 01/08/2024
54

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYPOWER LIMITED

ABBEYPOWER LIMITED is an(a) Active company incorporated on 30/11/2001 with the registered office located at Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYPOWER LIMITED?

toggle

ABBEYPOWER LIMITED is currently Active. It was registered on 30/11/2001 .

Where is ABBEYPOWER LIMITED located?

toggle

ABBEYPOWER LIMITED is registered at Suite 24 40 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU.

What does ABBEYPOWER LIMITED do?

toggle

ABBEYPOWER LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABBEYPOWER LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with no updates.