POWERGEN LIMITED

Westwood Way Westwood Way, Coventry, CV4 8LG
StatusACTIVE
Company No.03586615
CategoryPrivate Limited Company
Incorporated19 Jun 1998
Age25 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

POWERGEN LIMITED is an active private limited company with number 03586615. It was incorporated 25 years, 10 months, 28 days ago, on 19 June 1998. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Gurjit Singh Aujla

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: David Charles Adrian Baumber

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: E.on Uk Holding Company Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Gurjit Singh Aujla

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-15

Officer name: Fiona Scott Stark

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: David Charles Adrian Baumber

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-15

Officer name: Mary Delia Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: René Matthies

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Koerdt

Termination date: 2014-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-08

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 08 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/11/13

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-07

Capital : 39,702,692.00 GBP

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/11/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-05

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH01

Capital : 1,829,656,802 GBP

Date: 2013-11-05

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Capital

Type: SH19

Capital : 2.00 GBP

Date: 2013-10-18

Documents

View document PDF

Legacy

Date: 18 Oct 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/10/13

Documents

View document PDF

Resolution

Date: 18 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregor Koerdt

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: René Matthies

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cosson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel May

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beynon

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Christopher Cosson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John May

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Mary Delia Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-05

Officer name: Fiona Scott Stark

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-05

Officer name: Fiona Scott Stark

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Owen Beynon

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Gandley

Change date: 2009-10-27

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 122

Description: Nc dec already adjusted 04/06/09

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Memoranduum of capital - processed 16/06/09

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/06/09

Documents

View document PDF

Resolution

Date: 16 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/06/09

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 04/06/09\gbp si [email protected]=3705000000\gbp ic 479153064.5/4184153064.5\

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil smith

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mary delia clarke

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed deborah gandley

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul golby

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham bartlett

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david beynon / 19/03/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham bartlett / 04/07/2007

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

HOUSE OF JULIANNA LIMITED

773 UXBRIDGE ROAD,HAYES,UB4 8HY

Number:09457889
Status:ACTIVE
Category:Private Limited Company

KESTREL CONSTRUCTION MANAGEMENT LTD

2 BELL HOUSE BARN,BURTON-IN-KENDAL,LA6 1NN

Number:09226300
Status:ACTIVE
Category:Private Limited Company

MATADAR ENTERPRISE LIMITED

62 SHUDEHILL,MANCHESTER,M4 4AA

Number:11074263
Status:ACTIVE
Category:Private Limited Company

MHSTRINGER LTD

HALLASEN HOUSE,WHITLEY BAY,NE26 2PB

Number:08346183
Status:ACTIVE
Category:Private Limited Company

OXENFOORD ORGANICS LIMITED

GARDENS COTTAGE,PATHHEAD,EH37 5UB

Number:SC373041
Status:ACTIVE
Category:Private Limited Company

SHE WAS ONLY LTD

UNIT 2 17 SHORTS GARDENS,LONDON,WC2H 9AT

Number:08268734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source