Adorepower Limited

General information

Name:

Adorepower Ltd

Office Address:

Unit 11 Hambridge Business Centre Hambridge Lane RG14 5TU Newbury

Number: 01213876

Incorporation date: 1975-05-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Newbury under the ID 01213876. The firm was established in 1975. The main office of this firm is located at Unit 11 Hambridge Business Centre Hambridge Lane. The postal code for this place is RG14 5TU. This company now known as Adorepower Limited, was earlier listed under the name of Wessex Coin. The transformation has taken place in 1995-03-22. This enterprise's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. The company's most recent accounts were submitted for the period up to 2022-02-28 and the most current annual confirmation statement was released on 2022-11-28.

At the moment, the directors enumerated by the following company are: Christopher S. designated to this position 22 years ago, Hazel R. designated to this position in 2002, Stephanie S. designated to this position in 1992 and Raymond S.. In addition, the managing director's assignments are constantly aided with by a secretary - Raymond S..

  • Previous company's names
  • Adorepower Limited 1995-03-22
  • Wessex Coin Limited 1975-05-27

Financial data based on annual reports

Company staff

Raymond S.

Role: Secretary

Latest update: 10 April 2024

Christopher S.

Role: Director

Appointed: 18 February 2002

Latest update: 10 April 2024

Hazel R.

Role: Director

Appointed: 18 February 2002

Latest update: 10 April 2024

Stephanie S.

Role: Director

Appointed: 20 May 1992

Latest update: 10 April 2024

Raymond S.

Role: Director

Appointed: 03 December 1991

Latest update: 10 April 2024

People with significant control

Executives with significant control over the firm are: Hazel R. owns 1/2 or less of company shares. Christopher S. owns 1/2 or less of company shares.

Hazel R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 16 October 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 11 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
48
Company Age

Similar companies nearby

Closest companies