Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIDPOWER LIMITED
Company Information for

GRIDPOWER LIMITED

UNIT 7C LYON INDUSTRIAL ESTATE, ATLANTIC STREET, BROADHEATH, ALTRINCHAM, WA14 5EX,
Company Registration Number
07485204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gridpower Ltd
GRIDPOWER LIMITED was founded on 2011-01-07 and has its registered office in Broadheath. The organisation's status is listed as "Active - Proposal to Strike off". Gridpower Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRIDPOWER LIMITED
 
Legal Registered Office
UNIT 7C LYON INDUSTRIAL ESTATE
ATLANTIC STREET
BROADHEATH
ALTRINCHAM
WA14 5EX
Other companies in NE31
 
Filing Information
Company Number 07485204
Company ID Number 07485204
Date formed 2011-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB115787495  
Last Datalog update: 2021-01-05 23:51:13
Primary Source:Companies House
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.
Companies with same name GRIDPOWER LIMITED
The following companies were found which have the same name as GRIDPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRIDPOWER LIMITED BEAUMARIS DONAGHMORE LANE NAVAN CO. MEATH Dissolved Company formed on the 2003-01-07
GRIDPOWER LIMITED UNIT P M7 BUSINESS PARK NEWHALL NAAS CO KILDARE NAAS, KILDARE, IRELAND Ceased IRL Company formed on the 2011-01-07
GRIDPOWER ACTAVO LIMITED 368 ALEXANDRA PARADE 3RD FLOOR SOUTH WING CITY PARK GLASGOW G31 3AU Active - Proposal to Strike off Company formed on the 2015-09-03
GRIDPOWER LLC 1750 30th Street #500 Boulder CO 80301 Delinquent Company formed on the 2001-10-18
GRIDPOWER TECHNOLOGIES INC Delaware Unknown
GRIDPOWER ENERGY, INC. 4651 S CUSTER RD APT 2207 MCKINNEY TX 75070 Forfeited Company formed on the 2018-02-02
GRIDPOWER INCORPORATED California Unknown

Company Officers of GRIDPOWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN HAMILTON
Company Secretary 2011-01-07
ALAN BONE
Director 2011-01-07
JOHN HAMILTON
Director 2011-01-07
ALAN HANAMY
Director 2011-01-07
JAMES O'REILLY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TONY KILLARNEY
Director 2011-01-07 2013-12-01
JOHN JAMES HANNICK
Director 2011-01-07 2012-09-19
MARIO MANUEL NOBRE DE CASTRO
Director 2011-01-07 2012-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BONE GRID SMART SOLUTIONS LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
ALAN BONE GRID SMART SOFTWARE LIMITED Director 2010-09-28 CURRENT 2010-09-27 Active - Proposal to Strike off
ALAN BONE GLOBAL SUBSTATION SOLUTIONS LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
JOHN HAMILTON GRID SMART SOLUTIONS LIMITED Director 2013-01-15 CURRENT 2012-10-02 Active - Proposal to Strike off
ALAN HANAMY GAELTEC-KTL LIMITED Director 2011-10-31 CURRENT 2010-06-16 Converted / Closed
JAMES O'REILLY GRIDPOWER ACTAVO LIMITED Director 2015-11-13 CURRENT 2015-09-03 Active - Proposal to Strike off
JAMES O'REILLY KILLARNEY TELECOMMUNICATIONS LIMITED Director 2012-07-05 CURRENT 2010-07-09 Active
JAMES O'REILLY KILLARNEY TELECOMMUNICATIONS (UK) LIMITED Director 2012-04-14 CURRENT 2012-04-14 Dissolved 2016-09-20

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
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-12SOAS(A)Voluntary dissolution strike-off suspended
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-25DS01Application to strike the company off the register
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Regus (G29) Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG United Kingdom
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Regus (G29) Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG United Kingdom
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Unit 5 Denbigh Hall Bletchley Industrial Estate Milton Keynes MK3 7QT England
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'REILLY
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HANAMY
2019-06-21AP03Appointment of Daniel Byrne as company secretary on 2019-06-19
2019-06-21TM02Termination of appointment of James O'reilly on 2019-06-19
2019-06-19AP01DIRECTOR APPOINTED MR. DANIEL BYRNE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-28AP03Appointment of Mr. James O'reilly as company secretary on 2018-06-18
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2018-06-28TM02Termination of appointment of John Hamilton on 2018-06-18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN KILLARNEY
2018-01-12PSC07CESSATION OF KTL INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM 2 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX United Kingdom
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 1 Merchant Court Monkton Business Park Hebburn Tyne and Wear NE31 2EX
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-10-21SH02Sub-division of shares on 2015-08-25
2015-10-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-07SH02SUB-DIVISION 25/08/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0107/01/15 FULL LIST
2015-01-08AD02SAIL ADDRESS CHANGED FROM: C/O ROBERT GALE AND COMPANY 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF ENGLAND
2014-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-04AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-28AP01DIRECTOR APPOINTED JAMES O'REILLY
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0107/01/14 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY KILLARNEY
2013-01-14AR0107/01/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BONE / 14/01/2013
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES HANNICK
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MANUEL NOBRE DE CASTRO
2012-02-02AR0107/01/12 FULL LIST
2012-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-02-01AD02SAIL ADDRESS CREATED
2011-08-22RES01ADOPT ARTICLES 16/08/2011
2011-01-07AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to GRIDPOWER LIMITED 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 GRIDPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRIDPOWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-12-31

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 GRIDPOWER LIMITED

Intangible Assets
Patents
We have not found any records of GRIDPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIDPOWER LIMITED
Trademarks
We have not found any records of GRIDPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIDPOWER LIMITED. 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 (74100 - specialised design activities) as GRIDPOWER LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where GRIDPOWER LIMITED 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 GRIDPOWER LIMITED 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 GRIDPOWER LIMITED 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.