BALANCE POWER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BALANCE POWER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10564553

Incorporation date

16/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 Mere Grange Leaside, St. Helens, Merseyside WA9 5GGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2017)
dot icon10/04/2026
Cessation of Central Asset Holding Limited as a person with significant control on 2026-03-31
dot icon10/04/2026
Notification of Supernova Power Ltd as a person with significant control on 2026-03-31
dot icon07/04/2026
Satisfaction of charge 105645530005 in full
dot icon07/04/2026
Satisfaction of charge 105645530007 in full
dot icon07/04/2026
Satisfaction of charge 105645530008 in full
dot icon07/04/2026
Satisfaction of charge 105645530009 in full
dot icon06/04/2026
Satisfaction of charge 105645530006 in full
dot icon06/04/2026
Satisfaction of charge 105645530004 in full
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Memorandum and Articles of Association
dot icon06/10/2025
Resolutions
dot icon06/10/2025
Resolutions
dot icon01/10/2025
Satisfaction of charge 105645530010 in full
dot icon23/09/2025
Registration of charge 105645530010, created on 2025-09-18
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Registration of charge 105645530008, created on 2024-06-29
dot icon15/07/2024
Registration of charge 105645530009, created on 2024-07-01
dot icon11/07/2024
Registration of charge 105645530007, created on 2024-06-26
dot icon06/07/2024
Part of the property or undertaking has been released from charge 105645530004
dot icon01/07/2024
Registration of charge 105645530005, created on 2024-06-26
dot icon01/07/2024
Registration of charge 105645530006, created on 2024-06-26
dot icon21/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Statement of capital following an allotment of shares on 2022-10-07
dot icon23/02/2023
Second filing of Confirmation Statement dated 2023-02-05
dot icon17/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Change of details for Central Asset Holding Limited as a person with significant control on 2022-04-26
dot icon26/04/2022
Registered office address changed from 107 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG England to 107 Mere Grange Leaside St. Helens Merseyside WA9 5GG on 2022-04-26
dot icon30/03/2022
Change of details for Central Asset Holding Limited as a person with significant control on 2022-03-28
dot icon28/03/2022
Registered office address changed from Alexandra Business Park Prescot Road St. Helens WA10 3TP England to 107 Mere Mere Grange Business Park St. Helens Merseyside WA9 5GG on 2022-03-28
dot icon25/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon24/01/2022
Appointment of Mr Ruaridh Macdonald Mitchell as a director on 2022-01-04
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Registration of charge 105645530004, created on 2021-08-27
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon02/03/2021
Change of details for Central Asset Holding Limited as a person with significant control on 2020-12-08
dot icon02/03/2021
Cessation of Ljs Family Investments Limited as a person with significant control on 2020-12-08
dot icon18/02/2021
Satisfaction of charge 105645530001 in full
dot icon18/02/2021
Satisfaction of charge 105645530003 in full
dot icon18/02/2021
Satisfaction of charge 105645530002 in full
dot icon26/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon26/02/2020
Notification of Central Asset Holding Limited as a person with significant control on 2019-02-12
dot icon26/02/2020
Cessation of Philip Thompson as a person with significant control on 2019-02-12
dot icon26/02/2020
Change of details for Ljs Family Investments Limited as a person with significant control on 2019-02-12
dot icon26/02/2020
Statement of capital following an allotment of shares on 2019-02-12
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Registration of charge 105645530003, created on 2019-11-14
dot icon20/11/2019
Registration of charge 105645530002, created on 2019-11-14
dot icon19/11/2019
Registration of charge 105645530001, created on 2019-11-14
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon12/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon09/02/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon08/02/2018
Notification of Ljs Family Investments Limited as a person with significant control on 2018-02-05
dot icon08/02/2018
Notification of Philip Thompson as a person with significant control on 2018-02-05
dot icon08/02/2018
Cessation of David Westhead as a person with significant control on 2018-02-05
dot icon07/02/2018
Appointment of Mr Philip Thompson as a director on 2018-02-05
dot icon07/02/2018
Termination of appointment of David Westhead as a director on 2018-02-05
dot icon08/11/2017
Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 2017-11-08
dot icon12/10/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon16/01/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

15
2023
change arrow icon+4,911.48 % *

* during past year

Cash in Bank

£2,484,692.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.04M
-
0.00
35.68K
-
2022
11
5.19M
-
0.00
49.58K
-
2023
15
9.30M
-
0.00
2.48M
-
2023
15
9.30M
-
0.00
2.48M
-

Employees

2023

Employees

15 Ascended36 % *

Net Assets(GBP)

9.30M £Ascended79.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48M £Ascended4.91K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Westhead
Director
16/01/2017 - 05/02/2018
27
Thompson, Philip
Director
05/02/2018 - Present
19
Mitchell, Ruaridh
Director
04/01/2022 - Present
24

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BALANCE POWER PROJECTS LIMITED

BALANCE POWER PROJECTS LIMITED is an(a) Active company incorporated on 16/01/2017 with the registered office located at 107 Mere Grange Leaside, St. Helens, Merseyside WA9 5GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BALANCE POWER PROJECTS LIMITED?

toggle

BALANCE POWER PROJECTS LIMITED is currently Active. It was registered on 16/01/2017 .

Where is BALANCE POWER PROJECTS LIMITED located?

toggle

BALANCE POWER PROJECTS LIMITED is registered at 107 Mere Grange Leaside, St. Helens, Merseyside WA9 5GG.

What does BALANCE POWER PROJECTS LIMITED do?

toggle

BALANCE POWER PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BALANCE POWER PROJECTS LIMITED have?

toggle

BALANCE POWER PROJECTS LIMITED had 15 employees in 2023.

What is the latest filing for BALANCE POWER PROJECTS LIMITED?

toggle

The latest filing was on 10/04/2026: Cessation of Central Asset Holding Limited as a person with significant control on 2026-03-31.