General information

Name:

Gridpower Ltd

Office Address:

Unit 7C Lyon Industrial Estate Atlantic Street WA14 5EX Broadheath

Number: 07485204

Incorporation date: 2011-01-07

Dissolution date: 2021-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gridpower began its operations in the year 2011 as a Private Limited Company under the ID 07485204. This firm's headquarters was registered in Broadheath at Unit 7C Lyon Industrial Estate. The Gridpower Limited company had been operating in this business field for ten years.

When it comes to the company's directors directory, there were eight directors to name just a few: Daniel B., Alan H. and Alan B..

Executives who controlled the firm include: Helen K. owned over 1/2 to 3/4 of company shares . Alan H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Daniel B.

Role: Secretary

Appointed: 19 June 2019

Latest update: 19 March 2024

Daniel B.

Role: Director

Appointed: 19 June 2019

Latest update: 19 March 2024

Alan H.

Role: Director

Appointed: 07 January 2011

Latest update: 19 March 2024

Alan B.

Role: Director

Appointed: 07 January 2011

Latest update: 19 March 2024

People with significant control

Helen K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Alan H.
Notified on 20 July 2018
Nature of control:
1/2 or less of shares
Ktl Investments Ltd
Address: Unit P M7 Business Park, Newhall, Naas, Co. Kildare, Ireland
Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Register Of Companies In Ireland
Registration number 385148
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 08 July 2021
Confirmation statement last made up date 24 June 2020
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Closest Companies - by postcode