ASSET PLUS ENERGY PERFORMANCE LTD

Register to unlock more data on OkredoRegister

ASSET PLUS ENERGY PERFORMANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07320317

Incorporation date

20/07/2010

Size

Full

Contacts

Registered address

Registered address

9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2010)
dot icon30/09/2025
Full accounts made up to 2024-09-30
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/02/2025
Appointment of Mr John Foley as a director on 2025-02-20
dot icon20/02/2025
Termination of appointment of David Lloyd as a director on 2025-02-20
dot icon24/07/2024
Appointment of Mr Craig Flanagan as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of James Paul Earnshaw as a director on 2024-07-24
dot icon19/07/2024
Full accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon22/04/2024
Second filing for the appointment of Mr David Lloyd as a director
dot icon19/10/2023
Full accounts made up to 2022-09-30
dot icon24/08/2023
Termination of appointment of Mark Ayre as a director on 2023-08-18
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon17/03/2023
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
dot icon17/03/2023
Termination of appointment of Richard Lek as a director on 2023-03-01
dot icon21/11/2022
Termination of appointment of Andrew John Ellis as a director on 2022-10-01
dot icon21/11/2022
Termination of appointment of Richard Hilton Jones as a director on 2022-10-01
dot icon21/11/2022
Appointment of Mr Richard Lek as a director on 2022-11-09
dot icon21/11/2022
Appointment of Mr David Lloyd as a director on 2022-11-09
dot icon17/08/2022
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon28/06/2022
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon16/05/2022
Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on 2022-05-03
dot icon16/05/2022
Cessation of Larkfleet Group Limited as a person with significant control on 2022-05-03
dot icon12/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon09/05/2022
Memorandum and Articles of Association
dot icon03/05/2022
Registered office address changed from , Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England to 9/10 the Briars, Waterberry Drive Waterlooville, Hampshire PO7 7YH on 2022-05-03
dot icon03/05/2022
Termination of appointment of Paul Keith Burnett as a director on 2022-05-03
dot icon03/05/2022
Termination of appointment of Christopher Aldred as a director on 2022-05-03
dot icon03/05/2022
Termination of appointment of Karl Stephen Hick as a director on 2022-05-03
dot icon03/05/2022
Termination of appointment of John Calvin Paul as a director on 2022-05-03
dot icon03/05/2022
Appointment of Mr Richard Hilton Jones as a director on 2022-05-03
dot icon03/05/2022
Appointment of Mr James Paul Earnshaw as a director on 2022-05-03
dot icon03/05/2022
Appointment of Mr Andrew John Ellis as a director on 2022-05-03
dot icon03/05/2022
Appointment of Mr Mark Ayre as a director on 2022-05-03
dot icon15/03/2022
Change of share class name or designation
dot icon11/02/2022
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon27/10/2021
Accounts for a small company made up to 2021-06-30
dot icon15/06/2021
Accounts for a small company made up to 2020-06-30
dot icon01/06/2021
Notification of Larkfleet Group Limited as a person with significant control on 2020-07-03
dot icon01/06/2021
Cessation of Larkfleet Limited as a person with significant control on 2020-07-03
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon06/12/2017
Previous accounting period shortened from 2017-08-31 to 2017-06-30
dot icon05/12/2017
Compulsory strike-off action has been discontinued
dot icon04/12/2017
Accounts for a small company made up to 2016-08-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-08-31
dot icon13/06/2017
Termination of appointment of Neil James Dallamore as a director on 2017-06-08
dot icon30/03/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon06/12/2016
Termination of appointment of Paul Adams as a director on 2016-12-06
dot icon26/10/2016
Appointment of Mr John Calvin Paul as a director on 2016-07-05
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon25/07/2016
Appointment of Mr Neil James Dallamore as a director on 2016-07-05
dot icon25/07/2016
Registered office address changed from , Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF to 9/10 the Briars, Waterberry Drive Waterlooville, Hampshire PO7 7YH on 2016-07-25
dot icon25/07/2016
Appointment of Mr Christopher Aldred as a director on 2016-07-05
dot icon25/07/2016
Appointment of Mr Paul Keith Burnett as a director on 2016-07-05
dot icon14/07/2016
Resolutions
dot icon14/07/2016
Change of share class name or designation
dot icon09/05/2016
Resolutions
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon13/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-06-30
dot icon20/11/2014
Termination of appointment of Jonathan Gordon Selwyn as a director on 2014-10-30
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/04/2014
Accounts for a small company made up to 2013-06-30
dot icon13/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon04/04/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon20/11/2012
Certificate of change of name
dot icon20/11/2012
Change of name notice
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon17/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon22/07/2011
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon20/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
815.88K
-
0.00
10.88M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayre, Mark
Director
03/05/2022 - 18/08/2023
118
Ellis, Andrew John
Director
03/05/2022 - 01/10/2022
30
Earnshaw, James Paul
Director
03/05/2022 - 24/07/2024
60
Jones, Richard Hilton
Director
03/05/2022 - 01/10/2022
74
Adams, Paul
Director
20/07/2010 - 06/12/2016
101

Persons with Significant Control

3
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 ASSET PLUS ENERGY PERFORMANCE LTD

ASSET PLUS ENERGY PERFORMANCE LTD is an(a) Active company incorporated on 20/07/2010 with the registered office located at 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YH. 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 ASSET PLUS ENERGY PERFORMANCE LTD?

toggle

ASSET PLUS ENERGY PERFORMANCE LTD is currently Active. It was registered on 20/07/2010 .

Where is ASSET PLUS ENERGY PERFORMANCE LTD located?

toggle

ASSET PLUS ENERGY PERFORMANCE LTD is registered at 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YH.

What does ASSET PLUS ENERGY PERFORMANCE LTD do?

toggle

ASSET PLUS ENERGY PERFORMANCE LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ASSET PLUS ENERGY PERFORMANCE LTD?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-09-30.