-
RESERVE POWER TRADING HOLDINGS LIMITED - C/O Frost Group Limited Court House The Old Police Stattion, South Street, Ashby De La Zouche, Leicestershire, United Kingdom
Company Information
- Company registration number
- 10634949
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Frost Group Limited Court House The Old Police Stattion
- South Street
- Ashby De La Zouche
- Leicestershire
- LE65 1BS C/O Frost Group Limited Court House The Old Police Stattion, South Street, Ashby De La Zouche, Leicestershire, LE65 1BS UK
Management
- Managing Directors
- KELLY, John Anthony Brian
- THOMPSON, Richard James
- WHITE, Graham Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-23
- Dissolved on
- 2022-09-22
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2022-03-15
- Last Date: 2021-03-01
-
RESERVE POWER TRADING HOLDINGS LIMITED Company Description
- RESERVE POWER TRADING HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10634949. Its current trading status is "closed". It was registered 2017-02-23. It has declared SIC or NACE codes as "35110". It has 3 directors The latest accounts are filed up to 2021-02-28.It can be contacted at C/o Frost Group Limited Court House The Old Police Stattion .
Get RESERVE POWER TRADING HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reserve Power Trading Holdings Limited - C/O Frost Group Limited Court House The Old Police Stattion, South Street, Ashby De La Zouche, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for RESERVE POWER TRADING HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-09) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-07-06) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2021-06-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA
-
confirmation-statement-with-no-updates (2021-03-01) - CS01
-
resolution (2021-07-06) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-07-06) - 600
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control-statement (2020-09-30) - PSC08
-
cessation-of-a-person-with-significant-control (2020-09-30) - PSC07
-
confirmation-statement-with-no-updates (2020-03-02) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
change-person-director-company-with-change-date (2019-11-29) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-21) - AD01
-
change-to-a-person-with-significant-control (2019-11-20) - PSC05
-
confirmation-statement-with-no-updates (2019-03-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-07) - AA
-
confirmation-statement-with-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-20) - AD01
-
appoint-person-director-company-with-name-date (2017-03-28) - AP01
-
capital-allotment-shares (2017-03-28) - SH01
-
incorporation-company (2017-02-23) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-05) - MR01
-
termination-secretary-company-with-name-termination-date (2017-11-20) - TM02