Company NameRe-Power Energy Ltd
Company StatusActive
Company Number12687088
CategoryPrivate Limited Company
Incorporation Date20 June 2020(3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Mark Giles Deverell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(same day as company formation)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Argyll Street
London
W1F 7TG
Director NameMr Andrew Rowley McLelland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(same day as company formation)
RoleReal Estate Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Argyll Street
London
W1F 7TG
Director NameMr John Corby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address88 High Street
Cowes
PO31 7AW

Location

Registered Address7-8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

12 January 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
27 October 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
15 August 2023Director's details changed for Mr Andrew Rowley Mclelland on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Mark Giles Deverell on 15 August 2023 (2 pages)
15 August 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
4 July 2022Registered office address changed from 9 Argyll Street London W1F 7TG England to 7-8 Market Place London W1W 8AG on 4 July 2022 (1 page)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
10 August 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
8 April 2021Statement of capital following an allotment of shares on 23 June 2020
  • GBP 100
(3 pages)
1 July 2020Appointment of Mr John Corby as a director on 1 July 2020 (2 pages)
20 June 2020Incorporation
Statement of capital on 2020-06-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)