Background WavePink WaveYellow Wave

THURCROFT POWER LIMITED (10888642)

THURCROFT POWER LIMITED (10888642) is an active UK company. incorporated on 28 July 2017. with registered office in Stockport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THURCROFT POWER LIMITED has been registered for 8 years. Current directors include BROWN, Andrew John.

Company Number
10888642
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
195 Bramhall Lane, Stockport, SK2 6JA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, Andrew John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURCROFT POWER LIMITED

THURCROFT POWER LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Stockport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THURCROFT POWER LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10888642

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

195 Bramhall Lane Davenport Stockport, SK2 6JA,

Previous Addresses

9 Damery Court Bramhall Stockport SK7 2JY United Kingdom
From: 28 July 2017To: 28 June 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
New Owner
Sept 18
Funding Round
Jan 21
New Owner
Jun 22
Director Left
Jul 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Andrew John

Active
Bramhall Lane, StockportSK2 6JA
Born December 1960
Director
Appointed 28 Jul 2017

AB ENERGY AGENCY CO LIMITED

Resigned
Bramhall Lane, StockportSK2 6JA
Corporate director
Appointed 14 Aug 2017
Resigned 15 Jul 2025

TIGER ENERGY MANAGEMENT LIMITED

Resigned
Newton Way, GranthamNG33 5NR
Corporate director
Appointed 14 Aug 2017
Resigned 16 Feb 2018

Persons with significant control

2

Mrs Clare Louise Black

Active
Bramhall Lane, StockportSK2 6JA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2022

Mr Andrew John Brown

Active
Bramhall Lane, StockportSK2 6JA
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
7 July 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 October 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Notice Restriction On Company Articles
28 June 2019
CC01CC01
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
14 August 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
14 August 2017
AP02Appointment of Corporate Director
Incorporation Company
28 July 2017
NEWINCIncorporation