Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSET PLUS ENERGY PERFORMANCE LTD
Company Information for

ASSET PLUS ENERGY PERFORMANCE LTD

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7YH,
Company Registration Number
07320317
Private Limited Company
Active

Company Overview

About Asset Plus Energy Performance Ltd
ASSET PLUS ENERGY PERFORMANCE LTD was founded on 2010-07-20 and has its registered office in Waterlooville, Hampshire. The organisation's status is listed as "Active". Asset Plus Energy Performance Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASSET PLUS ENERGY PERFORMANCE LTD
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE, HAMPSHIRE
PO7 7YH
Other companies in PE10
 
Previous Names
LARKFLEET RENEWABLES LIMITED09/05/2016
LARK RENEWABLES LIMITED20/11/2012
LARK ENERGY GROUND INSTALLATIONS LIMITED09/10/2012
Filing Information
Company Number 07320317
Company ID Number 07320317
Date formed 2010-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSET PLUS ENERGY PERFORMANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSET PLUS ENERGY PERFORMANCE LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALDRED
Director 2016-07-05
PAUL KEITH BURNETT
Director 2016-07-05
KARL STEPHEN HICK
Director 2010-07-20
JOHN CALVIN PAUL
Director 2016-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES DALLAMORE
Director 2016-07-05 2017-06-08
PAUL ADAMS
Director 2010-07-20 2016-12-06
JONATHAN GORDON SELWYN
Director 2010-07-20 2014-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEITH BURNETT RAW ENERGY DEVELOPERS LTD Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2015-07-21
KARL STEPHEN HICK RECYCLING WASTE LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
KARL STEPHEN HICK CCRC (OAKHAM) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
KARL STEPHEN HICK THE CROFT AT BASTON PHASE 2 MANAGEMENT COMPANY LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
KARL STEPHEN HICK GAS GENERATION PAISLEY LIMITED Director 2018-02-02 CURRENT 2017-09-21 Active
KARL STEPHEN HICK LARK POWER ASSETS LIMITED Director 2018-01-18 CURRENT 2017-05-22 Active - Proposal to Strike off
KARL STEPHEN HICK ORCHARD TRADING LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
KARL STEPHEN HICK LARK OVERSEAS LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
KARL STEPHEN HICK LHSW CHURCHINFORD MANAGEMENT COMPANY LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
KARL STEPHEN HICK LHSW (IVYBRIDGE) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
KARL STEPHEN HICK ARMSTRONG PROPERTY HOLDINGS LTD Director 2017-09-27 CURRENT 2017-07-03 Active
KARL STEPHEN HICK GAS GENERATION FARNBOROUGH LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
KARL STEPHEN HICK EV SOLAR WITTERING LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
KARL STEPHEN HICK GAS GENERATION PROPERTY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
KARL STEPHEN HICK EV PROPERTY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
KARL STEPHEN HICK ENERGY SMART HOUSING LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
KARL STEPHEN HICK DEEPINGS BUILDERS MERCHANTS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Dissolved 2018-01-30
KARL STEPHEN HICK LE SOLAR 60 LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
KARL STEPHEN HICK LARK POWER GROUP LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
KARL STEPHEN HICK SOUTHFIELD HOUSING DEVELOPMENT LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
KARL STEPHEN HICK LARK GAS ASSETS CONSTRUCTION LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
KARL STEPHEN HICK CLAY CROSS POWERPLANT LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
KARL STEPHEN HICK ALLISON HOMES SW LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
KARL STEPHEN HICK ALLISON HOMES GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
KARL STEPHEN HICK LARK ENERGY ASSET HOLDINGS LIMITED Director 2017-03-05 CURRENT 2016-02-19 Active
KARL STEPHEN HICK WIND INVESTMENTS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
KARL STEPHEN HICK DODDINGTON GRANGE MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
KARL STEPHEN HICK WHEATEAR CONSTRUCTION SERVICES LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
KARL STEPHEN HICK SOLAR CHARGING LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
KARL STEPHEN HICK GRANGEMOUTH GENERATION LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
KARL STEPHEN HICK GAS GENERATION OLDHAM LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
KARL STEPHEN HICK GAS GENERATION BURNLEY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
KARL STEPHEN HICK LARK GAS ASSETS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
KARL STEPHEN HICK ROLLESTON SOLAR LIMITED Director 2016-08-04 CURRENT 2016-08-04 Dissolved 2017-08-15
KARL STEPHEN HICK LARKFLEET PART EXCHANGE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
KARL STEPHEN HICK AQUA SMART INNOVATION LIMITED Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-07-25
KARL STEPHEN HICK WOBURN DRIVE MANAGEMENT COMPANY LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
KARL STEPHEN HICK SWIFT HOMES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
KARL STEPHEN HICK LHSW (CHURCHINFORD) LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
KARL STEPHEN HICK WHITELAND PROJECTS LIMITED Director 2016-03-31 CURRENT 2016-02-11 Active
KARL STEPHEN HICK LARKFLEET ELEVATING HOUSE LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
KARL STEPHEN HICK VENTURA INNOVATIONS LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-07-25
KARL STEPHEN HICK FALKIRK GENERATION LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
KARL STEPHEN HICK ALLISON HOMES (PINCHBECK) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
KARL STEPHEN HICK THORNEY ROAD (PHASE 5) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
KARL STEPHEN HICK THORNEY ROAD (PHASE 4) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
KARL STEPHEN HICK DEEPINGS TRADING HOLDING COMPANY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KARL STEPHEN HICK CASTLEBUILD SCAFFOLDING LIMITED Director 2015-11-06 CURRENT 2002-08-12 Active
KARL STEPHEN HICK MANHATTAN SOLAR LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
KARL STEPHEN HICK GLOBAL AIR DYNAMICS LIMITED Director 2015-10-26 CURRENT 2011-08-26 Dissolved 2018-08-07
KARL STEPHEN HICK WICKFIELD GENERATION LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-08-15
KARL STEPHEN HICK BERFELD LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
KARL STEPHEN HICK THRONBOROUGH SOLAR LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-07-26
KARL STEPHEN HICK HEMPSTED MANAGEMENT COMPANY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
KARL STEPHEN HICK ALLISON HOMES NORFOLK AND SUFFOLK LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KARL STEPHEN HICK LARKFLEET GROUP LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
KARL STEPHEN HICK STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active
KARL STEPHEN HICK LARK CONNECTIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
KARL STEPHEN HICK THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
KARL STEPHEN HICK HAYBARN CLOSE MANAGEMENT COMPANY LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KARL STEPHEN HICK LOW CARBON FLOOD RISK PROPERTIES LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2017-07-25
KARL STEPHEN HICK LARK POWER DEVELOPMENT LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
KARL STEPHEN HICK LARKFLEET SMART HOMES LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
KARL STEPHEN HICK PARSONS PROSPECT MANAGEMENT COMPANY LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
KARL STEPHEN HICK LARKFLEET EXCLUSIVES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
KARL STEPHEN HICK INTELLIGENT SOLAR CLEANING LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
KARL STEPHEN HICK GLEN GRANGE MANAGEMENT COMPANY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
KARL STEPHEN HICK LHSW (CARBIS BAY) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2016-06-21
KARL STEPHEN HICK SOLAR STEAM LTD Director 2013-08-22 CURRENT 2013-03-26 Active
KARL STEPHEN HICK ELLOUGH SOLAR FARM LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2018-05-29
KARL STEPHEN HICK OAKHAM HEIGHTS ALLOTMENT GARDENS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
KARL STEPHEN HICK LARK POWER SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
KARL STEPHEN HICK AYR WASTE MANAGEMENT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
KARL STEPHEN HICK AYRSHIRE WASTE MANAGEMENT LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
KARL STEPHEN HICK OAKHAM HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2011-01-31 Active
KARL STEPHEN HICK DEEPINGS CT LTD Director 2012-02-28 CURRENT 2009-11-02 Dissolved 2016-11-15
KARL STEPHEN HICK CLAY CROSS RENEWABLES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2016-06-21
KARL STEPHEN HICK RUTLAND AD LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-06-21
KARL STEPHEN HICK LHSW (BODMIN) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-06-21
KARL STEPHEN HICK COMMUNITY ALLOWABLE SOLUTIONS LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-06-21
KARL STEPHEN HICK LHSW (TUCKINGMILL) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-06-21
KARL STEPHEN HICK ALLISON HOMES SOUTH WEST LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK LHSW (CREECH ST MICHAEL) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK LARKFLEET (DODDINGTON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK DEEPINGS BUILDING AND PLUMBING SUPPLIES (HUNTINGDON) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2016-11-15
KARL STEPHEN HICK ECO BUILDING PRODUCTS (HUNTINGDON) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-24
KARL STEPHEN HICK FIRECREST LAND LIMITED Director 2011-01-24 CURRENT 2008-01-14 Active - Proposal to Strike off
KARL STEPHEN HICK LARKPOINT (HAWKSMEAD) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Dissolved 2016-07-26
KARL STEPHEN HICK LARKFLEET PROPERTIES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
KARL STEPHEN HICK PUMP COURT MANAGEMENT COMPANY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
KARL STEPHEN HICK GOLDFINCH MANAGEMENT LIMITED Director 2008-03-13 CURRENT 2008-03-13 Liquidation
KARL STEPHEN HICK KINGFISHER VENTURES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
KARL STEPHEN HICK HAWKSMEAD ESTATE COMMERCIAL MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
KARL STEPHEN HICK ALLISON HOMES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
KARL STEPHEN HICK AYRSHIRE WASTE SOLUTIONS LTD Director 2007-02-09 CURRENT 2000-12-07 Active
KARL STEPHEN HICK TARBOLTON LANDFILL LIMITED Director 2007-02-09 CURRENT 1998-01-22 Liquidation
KARL STEPHEN HICK OLD SCHOOL COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
KARL STEPHEN HICK FALCON LANDFILL LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
KARL STEPHEN HICK RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
KARL STEPHEN HICK CLAY CROSS LAND LIMITED Director 2006-06-19 CURRENT 2006-03-13 Active
KARL STEPHEN HICK OAKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
KARL STEPHEN HICK SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
KARL STEPHEN HICK AFTER BUILD (EAST MIDLANDS ONE) LIMITED Director 2005-07-04 CURRENT 2005-06-06 Dissolved 2014-04-15
KARL STEPHEN HICK LINEAR DIRECTIONAL DRILLING LTD. Director 2005-06-24 CURRENT 2005-06-14 Active - Proposal to Strike off
KARL STEPHEN HICK RAILWAY FINANCE LIMITED Director 2003-10-01 CURRENT 1999-11-10 Active
KARL STEPHEN HICK M.H.R. DEVELOPMENTS LIMITED Director 2003-01-31 CURRENT 2002-10-24 Active
KARL STEPHEN HICK D & LF DEVELOPMENTS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active - Proposal to Strike off
KARL STEPHEN HICK EAGLESMEAD LIMITED Director 2002-10-02 CURRENT 2002-10-02 Active - Proposal to Strike off
KARL STEPHEN HICK HAWKSMEAD LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
KARL STEPHEN HICK LARKFLEET LIMITED Director 1998-03-31 CURRENT 1998-03-02 Active
KARL STEPHEN HICK KH AND HS PROPERTIES LIMITED Director 1998-02-19 CURRENT 1997-04-29 Active
KARL STEPHEN HICK KSH DEVELOPMENTS LIMITED Director 1998-02-19 CURRENT 1997-04-29 Liquidation
KARL STEPHEN HICK SOUTHFIELD BUSINESS PARK LIMITED Director 1997-09-17 CURRENT 1997-09-17 Active
JOHN CALVIN PAUL CLIFFORD CAB COMPANY LIMITED Director 2016-03-22 CURRENT 1946-04-17 Active - Proposal to Strike off
JOHN CALVIN PAUL UNO HOMES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2016-12-27
JOHN CALVIN PAUL SUN CITY ENERGY UK LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-02-16
JOHN CALVIN PAUL INVESTWELL LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-12-19
JOHN CALVIN PAUL JP CAPITAL PARTNERS LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19FULL ACCOUNTS MADE UP TO 30/09/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-17Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-03-17APPOINTMENT TERMINATED, DIRECTOR RICHARD LEK
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ELLIS
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD HILTON JONES
2022-11-21DIRECTOR APPOINTED MR RICHARD LEK
2022-11-21DIRECTOR APPOINTED MR DAVID LLOYD
2022-06-28AD02Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-16PSC02Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on 2022-05-03
2022-05-16PSC07CESSATION OF LARKFLEET GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-03DIRECTOR APPOINTED MR MARK AYRE
2022-05-03DIRECTOR APPOINTED MR ANDREW JOHN ELLIS
2022-05-03DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW
2022-05-03DIRECTOR APPOINTED MR RICHARD HILTON JONES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN CALVIN PAUL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR KARL STEPHEN HICK
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALDRED
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH BURNETT
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALVIN PAUL
2022-05-03AP01DIRECTOR APPOINTED MR MARK AYRE
2022-03-15SH08Change of share class name or designation
2022-02-11Previous accounting period extended from 30/06/21 TO 30/09/21
2022-02-11AA01Previous accounting period extended from 30/06/21 TO 30/09/21
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-01PSC02Notification of Larkfleet Group Limited as a person with significant control on 2020-07-03
2021-06-01PSC07CESSATION OF LARKFLEET LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-06AA01Previous accounting period shortened from 31/08/17 TO 30/06/17
2017-12-05DISS40Compulsory strike-off action has been discontinued
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-29AA01Previous accounting period shortened from 30/09/16 TO 31/08/16
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES DALLAMORE
2017-03-30AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2016-10-26AP01DIRECTOR APPOINTED MR JOHN CALVIN PAUL
2016-07-29SH0105/07/16 STATEMENT OF CAPITAL GBP 1000
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Larkfleet House Falcon Way, Southfield Business Park Bourne Lincolnshire PE10 0FF
2016-07-25AP01DIRECTOR APPOINTED MR NEIL JAMES DALLAMORE
2016-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER ALDRED
2016-07-25AP01DIRECTOR APPOINTED MR PAUL KEITH BURNETT
2016-07-14RES01ADOPT ARTICLES 05/07/2016
2016-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-14SH08Change of share class name or designation
2016-07-14RES12Resolution of varying share rights or name
2016-05-09RES15CHANGE OF COMPANY NAME 09/05/16
2016-05-09CERTNMCOMPANY NAME CHANGED LARKFLEET RENEWABLES LIMITED CERTIFICATE ISSUED ON 09/05/16
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0120/07/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELWYN
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0120/07/14 FULL LIST
2014-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-13AR0120/07/13 FULL LIST
2013-06-18SH0131/05/13 STATEMENT OF CAPITAL GBP 100000
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-04-04SH0130/06/12 STATEMENT OF CAPITAL GBP 100000.00
2012-11-20RES15CHANGE OF NAME 02/11/2012
2012-11-20CERTNMCOMPANY NAME CHANGED LARK RENEWABLES LIMITED CERTIFICATE ISSUED ON 20/11/12
2012-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-09RES15CHANGE OF NAME 28/09/2012
2012-10-09CERTNMCOMPANY NAME CHANGED LARK ENERGY GROUND INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 09/10/12
2012-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-17AR0120/07/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-16AR0120/07/11 FULL LIST
2011-07-22AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2010-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSET PLUS ENERGY PERFORMANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSET PLUS ENERGY PERFORMANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSET PLUS ENERGY PERFORMANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSET PLUS ENERGY PERFORMANCE LTD

Intangible Assets
Patents
We have not found any records of ASSET PLUS ENERGY PERFORMANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASSET PLUS ENERGY PERFORMANCE LTD
Trademarks

Trademark applications by ASSET PLUS ENERGY PERFORMANCE LTD

ASSET PLUS ENERGY PERFORMANCE LTD is the Original Applicant for the trademark Image for mark UK00003068982 Larkfleet Renewables ™ (UK00003068982) through the UKIPO on the 2014-08-18
Trademark classes: Apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling heat energy; energy collectors for electricity generated by renewable sources; parts and fittings for the aforesaid goods. Heating installations; electric heating apparatus; apparatus for lighting, heating, steam generating, cooking, refrigerating, drying, ventilating, water supply and sanitary purposes; boilers, condensing boilers; heating apparatus, heating collectors, thermal storage apparatus for heating; biomass boilers; boilers being parts of central heating installations, temperature controllers for the aforesaid goods; parts, controls and fittings therefor; central heating systems; parts and fittings for the aforesaid goods; water heaters, heaters (electric), heating apparatus, heating installations, water heating installations; heat pumps; air source pumps; ground source heat pumps; coils (parts of heating or cooling installations); immersion heaters, heat recovery installations, heat accumulators, heat exchangers, water heaters (apparatus). Insulation material; thermal insulation material; external wall insulation systems. Financial advisory services; financial advisory services relating to renewable energy generation; loan advice and loan procurement services; grant advice and grant procurement services; brokerage services for arranging financing by other financial institutions. Construction, installation, maintenance and repair of apparatus for the generation of renewable energy; construction, installation, maintenance and repair of boilers, condensing boilers, biomass boilers, heat pumps, air source pumps and ground source heat pumps; installation of central heating systems; construction, installation, maintenance and repair of insulation; construction, installation, maintenance and repair of external wall insulating systems. Manufacture of apparatus and installations for renewable energy generation, controls and operating systems for the aforesaid; manufacture of boilers, condensing boilers, biomass boilers, heat pumps, air source pumps and ground source heat pumps. Technical consultancy and planning for the implementation of installations for renewable energy generation; research and development in the energy sector, in particular renewable energy systems; civil engineering planning services; planning services in relation to renewable energy installations; consultancy services relating to renewable energy installation planning; consultancy services relating to planning applications; Advisory services in the field of energy; advisory services relating to installations for renewable energy generation; consultancy services in the energy sector; consultancy services relating to installations for renewable energy generation. Advisory services in the field of energy; advisory services relating to installations for renewable energy generation; consultancy services in the energy sector; consultancy services relating to installations for renewable energy generation.
Income
Government Income
We have not found government income sources for ASSET PLUS ENERGY PERFORMANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ASSET PLUS ENERGY PERFORMANCE LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ASSET PLUS ENERGY PERFORMANCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSET PLUS ENERGY PERFORMANCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSET PLUS ENERGY PERFORMANCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.