Active
Company Information for NORPOWER LTD.
INDUSTRIAL ESTATE, GREAT NORTH ROAD, MUIR OF ORD, ROSS SHIRE, IV6 7UA,
|
Company Registration Number
SC258471
Private Limited Company
Active |
Company Name | ||
---|---|---|
NORPOWER LTD. | ||
Legal Registered Office | ||
INDUSTRIAL ESTATE GREAT NORTH ROAD MUIR OF ORD ROSS SHIRE IV6 7UA Other companies in IV6 | ||
Previous Names | ||
|
Company Number | SC258471 | |
---|---|---|
Company ID Number | SC258471 | |
Date formed | 2003-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 04/05/2024 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB828968072 |
Last Datalog update: | 2024-03-06 20:28:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORPOWER ELEKTRO OSLO AS | Blåklokkeveien 4 INDRE ØSTFOLD 1859 | Active | Company formed on the 2016-04-26 | |
NORPOWER HOLDING AS | Øyvegen 35 HELL 7517 | Active | Company formed on the 2019-11-05 | |
NORPOWER TEAM | 547 E BIRCH ST UNION OR 97883 | Active | Company formed on the 2022-04-08 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR SUTHERLAND MACLEOD |
||
NEIL JOHN LAMONT |
||
ALISTAIR SUTHERLAND MACLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MATHESON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Second filing of the annual return made up to 2009-10-30 | ||
Second filing of the annual return made up to 2010-10-30 | ||
Second filing of the annual return made up to 2011-10-30 | ||
Second filing of the annual return made up to 2012-10-30 | ||
CESSATION OF NEIL JOHN LAMONT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ALISTAIR SUTHERLAND MACLEOD AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Alistair Sutherland Macleod on 2023-08-07 | ||
DIRECTOR APPOINTED MR SCOTT VAN DER VORD | ||
DIRECTOR APPOINTED MR AYYUB DEDAT | ||
Appointment of Rachael Eden Butcher as company secretary on 2023-08-07 | ||
Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2023-08-07 | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SUTHERLAND MACLEOD | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN LAMONT | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Neil John Lamont as a person with significant control on 2016-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
06/09/23 ANNUAL RETURN FULL LIST | ||
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
RES13 | Resolutions passed:
| |
SH02 | Statement of capital on 2012-10-02 GBP10,000 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
06/09/23 ANNUAL RETURN FULL LIST | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATHESON | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
06/09/23 ANNUAL RETURN FULL LIST | ||
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alistair Sutherland Macleod on 2009-10-30 | |
06/09/23 ANNUAL RETURN FULL LIST | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATHESON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN LAMONT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR SUTHERLAND MACLEOD / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 15/07/05 | |
RES04 | GBP NC 10000/500000 15/07/2005 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NORPOWER & TELECOMS LTD. CERTIFICATE ISSUED ON 18/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | NC INC ALREADY ADJUSTED 07/01/04 | |
RES04 | £ NC 100/10000 07/01/ | |
88(2)R | AD 07/01/04--------- £ SI 9998@1=9998 £ IC 2/10000 | |
CERTNM | COMPANY NAME CHANGED HIGHLAND POWER CABLING LTD. CERTIFICATE ISSUED ON 21/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1030463 | Expired | Licenced property: MUIR OF ORD INDUSTRIAL ESTATE GREAT NORTH ROAD MUIR OF ORD IV6 7UA; |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-10-31 | £ 237,165 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 323,387 |
Creditors Due After One Year | 2012-10-31 | £ 323,387 |
Creditors Due After One Year | 2011-10-31 | £ 302,982 |
Creditors Due Within One Year | 2013-10-31 | £ 751,315 |
Creditors Due Within One Year | 2012-10-31 | £ 1,019,653 |
Creditors Due Within One Year | 2012-10-31 | £ 1,019,653 |
Creditors Due Within One Year | 2011-10-31 | £ 692,462 |
Provisions For Liabilities Charges | 2013-10-31 | £ 104,015 |
Provisions For Liabilities Charges | 2012-10-31 | £ 77,787 |
Provisions For Liabilities Charges | 2012-10-31 | £ 77,787 |
Provisions For Liabilities Charges | 2011-10-31 | £ 70,619 |
Creditors and other liabilities
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 NORPOWER LTD.
Called Up Share Capital | 2013-10-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 10,000 |
Called Up Share Capital | 2012-10-31 | £ 10,000 |
Called Up Share Capital | 2011-10-31 | £ 10,000 |
Cash Bank In Hand | 2013-10-31 | £ 288,083 |
Cash Bank In Hand | 2012-10-31 | £ 296,655 |
Cash Bank In Hand | 2012-10-31 | £ 296,655 |
Cash Bank In Hand | 2011-10-31 | £ 361,546 |
Current Assets | 2013-10-31 | £ 1,352,762 |
Current Assets | 2012-10-31 | £ 1,490,631 |
Current Assets | 2012-10-31 | £ 1,490,631 |
Current Assets | 2011-10-31 | £ 1,188,186 |
Debtors | 2013-10-31 | £ 1,064,679 |
Debtors | 2012-10-31 | £ 1,193,976 |
Debtors | 2012-10-31 | £ 1,193,976 |
Debtors | 2011-10-31 | £ 826,640 |
Shareholder Funds | 2013-10-31 | £ 1,330,662 |
Shareholder Funds | 2012-10-31 | £ 1,077,633 |
Shareholder Funds | 2012-10-31 | £ 1,077,633 |
Shareholder Funds | 2011-10-31 | £ 701,743 |
Tangible Fixed Assets | 2013-10-31 | £ 1,070,395 |
Tangible Fixed Assets | 2012-10-31 | £ 1,007,829 |
Tangible Fixed Assets | 2012-10-31 | £ 1,007,829 |
Tangible Fixed Assets | 2011-10-31 | £ 579,620 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as NORPOWER LTD. are:
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. |