Company NameEmpower Community Solar Llp
Company StatusActive
Company NumberOC362174
CategoryLimited Liability Partnership
Incorporation Date24 February 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameHGPE Steel Limited (Corporation)
StatusCurrent
Appointed31 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressSixth Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
LLP Designated Member NameHGPE Steel Nominee Limited (Corporation)
StatusCurrent
Appointed31 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressSixth Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
LLP Designated Member NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 1 Maple Court
Maple Road
Tankersley
S75 3DP
LLP Designated Member NameEmpower Management Limited (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
LLP Designated Member NameEmpower Community Management Llp (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence AddressChequers Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
LLP Designated Member NameEmpower Community Foundation (Corporation)
StatusResigned
Appointed08 June 2012(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2012)
Correspondence AddressNational Energy Centre Davy Avenue
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8NG
LLP Designated Member NameNWS1 Limited Liability Partnership (Corporation)
StatusResigned
Appointed13 December 2012(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2013)
Correspondence AddressUnit 1 Maple Court
Maple Road
Tankersley
S75 3DP
LLP Designated Member NameA Shade Greener Loan Llp (Corporation)
StatusResigned
Appointed06 August 2013(2 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 January 2014)
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
LLP Designated Member NameA Shade Greener Member Llp (Corporation)
StatusResigned
Appointed06 August 2013(2 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 January 2014)
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£798,658
Net Worth-£69,294
Cash£17,534
Current Liabilities£105,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

14 August 2019Delivered on: 15 August 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
9 August 2013Delivered on: 14 August 2013
Satisfied on: 24 March 2014
Persons entitled: Us Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 August 2020Full accounts made up to 31 December 2019 (21 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (20 pages)
15 August 2019Registration of charge OC3621740002, created on 14 August 2019 (318 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Craven House 16 Northumberland Avenue London WC2N 5AP on 19 February 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
16 February 2017Resignation of an auditor (1 page)
16 February 2017Resignation of an auditor (1 page)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
24 February 2016Annual return made up to 24 February 2016 (3 pages)
24 February 2016Annual return made up to 24 February 2016 (3 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 March 2015Annual return made up to 24 February 2015 (3 pages)
24 March 2015Annual return made up to 24 February 2015 (3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
17 April 2014Annual return made up to 24 February 2014 (3 pages)
17 April 2014Annual return made up to 24 February 2014 (3 pages)
24 March 2014Satisfaction of charge 1 in full (4 pages)
24 March 2014Satisfaction of charge 1 in full (4 pages)
21 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
21 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
18 February 2014Appointment of Hgpe Steel Nominee Limited as a member (3 pages)
18 February 2014Termination of appointment of A Shade Greener Member Llp as a member (2 pages)
18 February 2014Termination of appointment of A Shade Greener Member Llp as a member (2 pages)
18 February 2014Termination of appointment of A Shade Greener Loan Llp as a member (2 pages)
18 February 2014Appointment of Hgpe Steel Limited as a member (3 pages)
18 February 2014Appointment of Hgpe Steel Limited as a member (3 pages)
18 February 2014Termination of appointment of A Shade Greener Loan Llp as a member (2 pages)
18 February 2014Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England on 18 February 2014 (2 pages)
18 February 2014Appointment of Hgpe Steel Nominee Limited as a member (3 pages)
18 February 2014Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England on 18 February 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Termination of appointment of a member (2 pages)
25 September 2013Termination of appointment of Stewart Davies as a member (2 pages)
25 September 2013Termination of appointment of Nws1 Limited Liability Partnership as a member (2 pages)
25 September 2013Termination of appointment of Empower Management Limited as a member (2 pages)
25 September 2013Termination of appointment of Nws1 Limited Liability Partnership as a member (2 pages)
25 September 2013Termination of appointment of Empower Management Limited as a member (2 pages)
25 September 2013Appointment of A Shade Greener Member Llp as a member (3 pages)
25 September 2013Termination of appointment of Stewart Davies as a member (2 pages)
25 September 2013Appointment of A Shade Greener Member Llp as a member (3 pages)
25 September 2013Termination of appointment of a member (2 pages)
25 September 2013Termination of appointment of a member (2 pages)
25 September 2013Appointment of A Shade Greener Loan Llp as a member (3 pages)
25 September 2013Termination of appointment of a member (2 pages)
25 September 2013Appointment of A Shade Greener Loan Llp as a member (3 pages)
14 August 2013Registration of charge 3621740001 (41 pages)
14 August 2013Registration of charge 3621740001 (41 pages)
22 July 2013Annual return made up to 24 February 2013 (4 pages)
22 July 2013Annual return made up to 24 February 2013 (4 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Registered office address changed from Top Floor Old George Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Top Floor Old George Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 19 July 2013 (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 December 2012Termination of appointment of Empower Community Management Llp as a member (2 pages)
24 December 2012Termination of appointment of Empower Community Management Llp as a member (2 pages)
24 December 2012Appointment of Mr Stewart James Davies as a member (3 pages)
24 December 2012Appointment of Mr Stewart James Davies as a member (3 pages)
24 December 2012Termination of appointment of Empower Community Foundation as a member (2 pages)
24 December 2012Appointment of Nws1 Limited Liability Partnership as a member (3 pages)
24 December 2012Appointment of Nws1 Limited Liability Partnership as a member (3 pages)
24 December 2012Termination of appointment of Empower Community Foundation as a member (2 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Annual return made up to 24 February 2012 (3 pages)
24 July 2012Annual return made up to 24 February 2012 (3 pages)
6 July 2012Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2012 (1 page)
27 June 2012Appointment of Empower Community Foundation as a member (3 pages)
27 June 2012Appointment of Empower Community Foundation as a member (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Incorporation of a limited liability partnership (9 pages)
24 February 2011Incorporation of a limited liability partnership (9 pages)