Company NameAbsolute Power Limited
Company StatusActive
Company Number03327695
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Victor Anthony Devlin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address38 Copthorne Avenue
Ilford
Essex
IG6 2SQ
Director NameMr Bryan Thomas Murphy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address77 Bannockburn Road
Plumstead
London
SE18 1ER
Director NameMr Martin Ronald Bennett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address25 Notley Green
Great Notley
Braintree
CM77 7US
Secretary NameMrs Debbie Jennifer Devlin
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Copthorne Avenue
Barkingside
Ilford
Essex
IG6 2SQ
Director NameMrs Debbie Jennifer Devlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address38 Copthorne Avenue
Barkingside
Ilford
Essex
IG6 2SQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address105 Courtyard Studios
Lakes Innovation Centre
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

334 at £1Victor Anthony Devlin
33.40%
Ordinary
333 at £1Bryan Murphy
33.30%
Ordinary
333 at £1Martin Bennett
33.30%
Ordinary

Financials

Year2014
Net Worth£337,550
Cash£391,674
Current Liabilities£453,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 September 2021Director's details changed for Mr Martin Ronald Bennett on 7 September 2021 (2 pages)
8 September 2021Change of details for Mr Martin Ronald Bennett as a person with significant control on 7 September 2021 (2 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 20 May 2015 (1 page)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Director's details changed for Mr Martin Ronald Bennett on 3 July 2014 (2 pages)
16 March 2015Director's details changed for Mr Bryan Thomas Murphy on 3 July 2014 (2 pages)
16 March 2015Director's details changed for Mr Bryan Thomas Murphy on 3 July 2014 (2 pages)
16 March 2015Director's details changed for Mr Bryan Thomas Murphy on 3 July 2014 (2 pages)
16 March 2015Director's details changed for Mr Martin Ronald Bennett on 3 July 2014 (2 pages)
16 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Director's details changed for Mr Martin Ronald Bennett on 3 July 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Registered office address changed from 17 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 17 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 17 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 3 July 2014 (1 page)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(6 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(6 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1,000
(6 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 February 2013Director's details changed for Bryan Thomas Murhy on 1 January 2013 (2 pages)
6 February 2013Director's details changed for Bryan Thomas Murhy on 1 January 2013 (2 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,000
(3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Director's details changed for Bryan Thomas Murhy on 1 January 2013 (2 pages)
6 February 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,000
(3 pages)
3 December 2012Appointment of Bryan Thomas Murhy as a director (3 pages)
3 December 2012Appointment of Mr Martin Ronald Bennett as a director (3 pages)
3 December 2012Appointment of Bryan Thomas Murhy as a director (3 pages)
3 December 2012Appointment of Mr Martin Ronald Bennett as a director (3 pages)
22 November 2012Termination of appointment of Debbie Devlin as a director (1 page)
22 November 2012Termination of appointment of Debbie Devlin as a secretary (1 page)
22 November 2012Termination of appointment of Debbie Devlin as a secretary (1 page)
22 November 2012Termination of appointment of Debbie Devlin as a director (1 page)
7 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
4 May 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 February 2010Director's details changed for Victor Anthony Devlin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Debbie Jennifer Devlin on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Victor Anthony Devlin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Debbie Jennifer Devlin on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Debbie Jennifer Devlin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Victor Anthony Devlin on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
10 February 2006Return made up to 10/02/06; full list of members (2 pages)
10 February 2006Return made up to 10/02/06; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2005Return made up to 19/02/05; full list of members (2 pages)
4 April 2005Return made up to 19/02/05; full list of members (2 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 February 2004Return made up to 19/02/04; full list of members (6 pages)
27 February 2004Return made up to 19/02/04; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 March 2002Return made up to 04/03/02; full list of members (6 pages)
4 March 2002Return made up to 04/03/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
7 March 2001Return made up to 04/03/01; full list of members (6 pages)
7 March 2001Return made up to 04/03/01; full list of members (6 pages)
23 August 2000Full accounts made up to 31 March 2000 (8 pages)
23 August 2000Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
3 August 1999Full accounts made up to 31 March 1999 (8 pages)
3 August 1999Full accounts made up to 31 March 1999 (8 pages)
3 March 1999Return made up to 04/03/99; no change of members (4 pages)
3 March 1999Return made up to 04/03/99; no change of members (4 pages)
30 April 1998Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Full accounts made up to 31 March 1998 (9 pages)
17 March 1998Ad 28/02/98--------- £ si 98@1 (2 pages)
17 March 1998Ad 28/02/98--------- £ si 98@1 (2 pages)
10 March 1998Return made up to 04/03/98; full list of members (6 pages)
10 March 1998Return made up to 04/03/98; full list of members (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 162 longwood gardens clayhall ilford essex IG5 0AR (1 page)
3 June 1997Registered office changed on 03/06/97 from: 162 longwood gardens clayhall ilford essex IG5 0AR (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 April 1997Registered office changed on 07/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
4 March 1997Incorporation (15 pages)
4 March 1997Incorporation (15 pages)