IPOWER ENERGY LTD - STIRLING
Company Profile | Company Filings |
Overview
IPOWER ENERGY LTD is a Private Limited Company from STIRLING and has the status: Active.
IPOWER ENERGY LTD was incorporated 24 years ago on 11/04/2000 and has the registered number: SC206153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
IPOWER ENERGY LTD was incorporated 24 years ago on 11/04/2000 and has the registered number: SC206153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
IPOWER ENERGY LTD - STIRLING
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
17 KENILWORTH ROAD
STIRLING
STIRLINGSHIRE
FK9 4DU
This Company Originates in : United Kingdom
Previous trading names include:
TALKING MATS LIMITED (until 17/05/2011)
TALKING MATS LIMITED (until 17/05/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN HOWARD CAPE | Jun 1954 | British | Director | 2001-03-06 | CURRENT |
MR JONATHAN HOWARD CAPE | Jun 1954 | British | Secretary | 2008-04-24 | CURRENT |
MORISON BISHOP | Corporate Secretary | 2000-04-11 UNTIL 2002-07-31 | RESIGNED | ||
MR RAY NOBLE | Jun 1948 | British | Director | 2014-04-17 UNTIL 2020-06-14 | RESIGNED |
MS DOROTHY JEAN MCINTOSH | Oct 1954 | British | Director | 2011-11-07 UNTIL 2016-04-12 | RESIGNED |
LOIS FRANCES CAMERON | Feb 1958 | British | Director | 2008-04-24 UNTIL 2011-12-23 | RESIGNED |
ALAN GEORGE GROSSET | Jan 1942 | British | Nominee Director | 2000-04-11 UNTIL 2001-03-06 | RESIGNED |
MORISONS SECRETARIES LIMITED | Corporate Secretary | 2002-07-31 UNTIL 2008-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ray Noble | 2016-04-06 - 2020-06-14 | 6/1948 | Consett | Significant influence or control |
Ipower Action Ltd | 2016-04-06 | Stirling | Ownership of shares 75 to 100 percent | |
Mr Jonathan Howard Cape | 2016-04-06 | 6/1954 | Stirling Stirlingshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IPOWER_ENERGY_LTD - Accounts | 2023-12-21 | 31-03-2023 | £6,362 Cash £-10,993 equity |
IPOWER_ENERGY_LTD - Accounts | 2022-12-23 | 31-03-2022 | £1,306 Cash £-44,631 equity |
IPOWER_ENERGY_LTD - Accounts | 2021-12-25 | 31-03-2021 | £7,037 Cash £-9,380 equity |
IPOWER_ENERGY_LTD - Accounts | 2020-08-12 | 31-03-2020 | £16,359 Cash £1,814 equity |
IPOWER_ENERGY_LTD - Accounts | 2019-10-04 | 31-03-2019 | £137,121 Cash £11,492 equity |
IPOWER_ENERGY_LTD - Accounts | 2018-10-30 | 31-03-2018 | £7,554 Cash £-24,878 equity |
IPOWER_ENERGY_LTD - Accounts | 2017-12-29 | 31-03-2017 | £23,717 Cash £-33,373 equity |
IPOWER_ENERGY_LTD - Accounts | 2016-12-30 | 31-03-2016 | £8,497 Cash £44,056 equity |
IPOWER_ENERGY_LTD - Accounts | 2015-11-18 | 31-03-2015 | £41,737 Cash £14,831 equity |
IPOWER_ENERGY_LTD - Accounts | 2014-12-04 | 31-03-2014 | £10,837 Cash £-14,655 equity |