Company NameAdvanced Renewable Power Ltd
Company StatusActive
Company Number07826017
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Maria Dunville
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(1 week, 5 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Parsons Trade Park
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMr Mark Dunville
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(1 week, 5 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Parsons Trade Park
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMr Christopher James Patrick Balmer
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(10 years, 6 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Parsons Trade Park
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameMr James Richard Jukes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Saint Nicholas Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1RE
Director NameMr Lucas James Borthwick
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(1 week, 5 days after company formation)
Appointment Duration7 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saint Nicholas Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1RE
Director NameRaymond Anthony Chaytor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Trinity Green Eldon Street
South Shields
Tyne And Wear
NE33 1SA

Contact

Websitearpower.co.uk
Email address[email protected]
Telephone0191 4813316
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18b Parsons Trade Park
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

55 at £0.01Mark Dunville
55.00%
Ordinary
45 at £0.01Maria Pittiglio
45.00%
Ordinary

Financials

Year2014
Net Worth-£9,867
Current Liabilities£70,765

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

31 May 2021Delivered on: 1 June 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
3 December 2019Change of details for Mr Mark Dunville as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Mr Mark Dunville on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Mrs Maria Dunville on 3 December 2019 (2 pages)
3 December 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
13 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 November 2017Registered office address changed from 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR England to Unit 39 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR England to Unit 39 Swan Road Swan Industrial Estate Washington Tyne & Wear NE38 8JJ on 2 November 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 July 2016Registered office address changed from One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR on 27 July 2016 (1 page)
27 July 2016Registered office address changed from One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA to 21 Swinhope Picktree Office Suites Washington Tyne and Wear NE38 9HR on 27 July 2016 (1 page)
26 July 2016Director's details changed for Miss Maria Pittiglio on 4 March 2016 (2 pages)
26 July 2016Director's details changed for Miss Maria Pittiglio on 4 March 2016 (2 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 March 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
10 March 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
4 July 2014Termination of appointment of Raymond Chaytor as a director (1 page)
4 July 2014Termination of appointment of Raymond Chaytor as a director (1 page)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 November 2012Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RE England on 12 November 2012 (1 page)
18 June 2012Appointment of Raymond Anthony Chaytor as a director (3 pages)
18 June 2012Termination of appointment of James Jukes as a director (2 pages)
18 June 2012Termination of appointment of Lucas Borthwick as a director (2 pages)
18 June 2012Termination of appointment of Lucas Borthwick as a director (2 pages)
18 June 2012Appointment of Raymond Anthony Chaytor as a director (3 pages)
18 June 2012Termination of appointment of James Jukes as a director (2 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
8 November 2011Appointment of Miss Maria Pittiglio as a director (2 pages)
8 November 2011Appointment of Mr Mark Dunville as a director (2 pages)
8 November 2011Appointment of Mr Lucas Borthwick as a director (2 pages)
8 November 2011Appointment of Mr Mark Dunville as a director (2 pages)
8 November 2011Appointment of Miss Maria Pittiglio as a director (2 pages)
8 November 2011Appointment of Mr Lucas Borthwick as a director (2 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)