Company NameROR Power Limited
DirectorClaire Pitcher
Company StatusActive
Company Number08576683
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Claire Pitcher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Secretary NameMr Malcolm Anthony Mascarenas
StatusCurrent
Appointed05 March 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMr Christopher Paul Newland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2023)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
27 September 2023Termination of appointment of Christopher Paul Newland as a director on 1 July 2023 (1 page)
27 September 2023Change of details for Malam Concepts Limited as a person with significant control on 1 July 2023 (2 pages)
27 September 2023Cessation of Global Partnerships Ltd as a person with significant control on 1 July 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
25 August 2021Statement of capital following an allotment of shares on 6 March 2020
  • GBP 21,001
(3 pages)
20 August 2021Total exemption full accounts made up to 30 June 2021 (4 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
19 August 2020Notification of Malam Concepts Limited as a person with significant control on 5 March 2020 (2 pages)
19 August 2020Appointment of Mr Christopher Paul Newland as a director on 5 March 2020 (2 pages)
19 August 2020Cessation of Claire Pitcher as a person with significant control on 5 March 2020 (1 page)
19 August 2020Notification of Global Partnerships Ltd as a person with significant control on 5 March 2020 (2 pages)
19 August 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
19 August 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 21,000
(3 pages)
19 August 2020Appointment of Mr Malcolm Anthony Mascarenas as a secretary on 5 March 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2015Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)