ABERNEDD POWER COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABERNEDD POWER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06383166

Incorporation date

27/09/2007

Size

Dormant

Contacts

Registered address

Registered address

No.1 Forbury Place, 43 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/08/2024
Appointment of Mandy Mackay as a director on 2024-08-08
dot icon08/08/2024
Termination of appointment of Alasdair Macaulay Macsween as a director on 2024-08-08
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Sally Fairbairn as a secretary on 2023-07-07
dot icon01/08/2023
Appointment of Colin Charles Swan as a secretary on 2023-07-07
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/06/2021
Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 2021-05-12
dot icon18/06/2021
Cessation of Sse Generation Limited as a person with significant control on 2021-05-12
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon05/12/2019
Full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon02/10/2017
Change of details for Sse Generation Limited as a person with significant control on 2017-10-02
dot icon02/10/2017
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2017-10-02
dot icon23/03/2017
Termination of appointment of Rhys Gordon Stanwix as a director on 2017-02-15
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon09/06/2016
Termination of appointment of Paul Richard Smith as a director on 2016-05-31
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 2014-12-01
dot icon03/12/2014
Appointment of Sally Fairbairn as a secretary on 2014-12-01
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon11/03/2014
Miscellaneous
dot icon10/03/2014
Miscellaneous
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon02/05/2013
Resolutions
dot icon02/05/2013
Statement of company's objects
dot icon14/03/2013
Appointment of Mr Rhys Gordon Stanwix as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/01/2010
Director's details changed for Alasdair Macaulay Macsween on 2010-01-29
dot icon01/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/10/2009
Appointment of Alasdair Macaulay Macsween as a director
dot icon22/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon12/06/2009
Director appointed paul richard smith logged form
dot icon12/06/2009
Secretary appointed lawrence john vincent donnelly logged form
dot icon11/06/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon10/06/2009
Auditor's resignation
dot icon10/06/2009
Secretary appointed lawrence john vincent donnelly
dot icon10/06/2009
Director appointed paul richard smith
dot icon09/06/2009
Auditor's resignation
dot icon03/06/2009
Registered office changed on 03/06/2009 from chertsey road sunbury on thames middlesex TW16 7BP
dot icon03/06/2009
Appointment terminated secretary christopher eng
dot icon03/06/2009
Appointment terminated director james mcsorley
dot icon03/06/2009
Appointment terminated director curtis robinhold
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Ad 30/03/09\gbp si 243329@1=243329\gbp ic 1/243330\
dot icon01/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon31/03/2009
Appointment terminated secretary andrea thomas
dot icon26/03/2009
Nc inc already adjusted 18/03/09
dot icon26/03/2009
Resolutions
dot icon16/10/2008
Resolutions
dot icon01/10/2008
Return made up to 27/09/08; full list of members
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon14/08/2008
Appointment terminated director robert fearnley
dot icon14/08/2008
Appointment terminated director francis starkie
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment terminated secretary janet elvidge
dot icon29/07/2008
Resolutions
dot icon20/03/2008
Memorandum and Articles of Association
dot icon18/03/2008
Director appointed james mcsorley
dot icon18/03/2008
Director appointed curtis hayes robinhold
dot icon04/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon14/01/2008
Certificate of change of name
dot icon14/01/2008
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon27/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Mandy
Director
08/08/2024 - Present
26
Macsween, Alasdair Macaulay
Director
21/05/2009 - 08/08/2024
2
Ladega, Aderemi
Secretary
27/09/2007 - 08/01/2008
-
Fairbairn, Sally
Secretary
01/12/2014 - 07/07/2023
-
Swan, Colin Charles
Secretary
07/07/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ABERNEDD POWER COMPANY LIMITED

ABERNEDD POWER COMPANY LIMITED is an(a) Active company incorporated on 27/09/2007 with the registered office located at No.1 Forbury Place, 43 Forbury Road, Reading RG1 3JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERNEDD POWER COMPANY LIMITED?

toggle

ABERNEDD POWER COMPANY LIMITED is currently Active. It was registered on 27/09/2007 .

Where is ABERNEDD POWER COMPANY LIMITED located?

toggle

ABERNEDD POWER COMPANY LIMITED is registered at No.1 Forbury Place, 43 Forbury Road, Reading RG1 3JH.

What does ABERNEDD POWER COMPANY LIMITED do?

toggle

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

What is the latest filing for ABERNEDD POWER COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with no updates.