Buxton Power Limited

General information

Name:

Buxton Power Ltd

Office Address:

C/o Ernst & Young Llp No.1 Colmore Square B4 6HQ Birmingham

Number: 08031674

Incorporation date: 2012-04-16

Dissolution date: 2021-11-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Buxton Power was started on 2012-04-16 as a private limited company. This firm registered office was situated in Birmingham on C/o Ernst & Young Llp, No.1 Colmore Square. This place area code is B4 6HQ. The company reg. no. for Buxton Power Limited was 08031674. Buxton Power Limited had been in business for 9 years up until dissolution date on 2021-11-05.

Taking into consideration the following enterprise's directors directory, there were six directors to name just a few: Paul B. and Charles V..

The companies that controlled this firm were as follows: Atlas Power Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Oxford at 201 Cumnor Hill, OX2 9PJ and was registered as a PSC under the registration number 08263956.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 09 July 2019

Latest update: 4 December 2023

Role: Corporate Director

Appointed: 11 February 2019

Address: Oxford, OX2 9PJ, England

Latest update: 4 December 2023

Charles V.

Role: Director

Appointed: 15 October 2015

Latest update: 4 December 2023

People with significant control

Atlas Power Limited
Address: Oxford Capital Partners Llp 201 Cumnor Hill, Oxford, OX2 9PJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 08263956
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 October 2019
Confirmation statement last made up date 30 September 2018
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 January 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 September 2015
Annual Accounts 1 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Grays Court 5 Nursery Road Edgbaston

Post code:

B15 3JX

City / Town:

Birmingham

HQ address,
2014

Address:

Grays Court 5 Nursery Road Edgbaston

Post code:

B15 3JX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
9
Company Age

Closest Companies - by postcode