Background WavePink WaveYellow Wave

DONCASTER POWER PROJECTS LIMITED (14156839)

DONCASTER POWER PROJECTS LIMITED (14156839) is an active UK company. incorporated on 7 June 2022. with registered office in Driffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DONCASTER POWER PROJECTS LIMITED has been registered for 3 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
14156839
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
Medforth House Catfoss Lane, Driffield, YO25 8ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FOREMAN, Benjamin Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER POWER PROJECTS LIMITED

DONCASTER POWER PROJECTS LIMITED is an active company incorporated on 7 June 2022 with the registered office located in Driffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DONCASTER POWER PROJECTS LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14156839

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Medforth House Catfoss Lane Brandesburton Driffield, YO25 8ES,

Previous Addresses

Balby Carr Bank J3 Business Park Doncaster DN4 8DE England
From: 24 May 2024To: 30 May 2025
Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England
From: 7 June 2022To: 24 May 2024
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
New Owner
Jun 23
Owner Exit
Jul 23
Director Joined
Mar 24
New Owner
Apr 24
Director Left
May 24
Director Left
Sept 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FOREMAN, Benjamin Andrew

Active
Catfoss Lane, DriffieldYO25 8ES
Born September 1986
Director
Appointed 07 Aug 2023

FOREMAN, Andrew Patrick

Resigned
Tickton, East Yorkshire, BeverleyHU17 9RX
Born January 1963
Director
Appointed 07 Jun 2022
Resigned 09 May 2024

THORPE, Steven

Resigned
J3 Business Park, DoncasterDN4 8DE
Born April 1964
Director
Appointed 10 Jun 2022
Resigned 31 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin Andrew Foreman

Active
Catfoss Lane, DriffieldYO25 8ES
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2024

Mrs Britt Foreman

Active
Catfoss Lane, DriffieldYO25 8ES
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2023

Mr Andrew Patrick Foreman

Ceased
Tickton, East Yorkshire, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Incorporation Company
7 June 2022
NEWINCIncorporation