POWER PLUS (DEWSBURY) LIMITED

6 Ambley Green 6 Ambley Green, Gillingham, ME8 0NJ, Kent, England
StatusACTIVE
Company No.05578787
CategoryPrivate Limited Company
Incorporated29 Sep 2005
Age18 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

POWER PLUS (DEWSBURY) LIMITED is an active private limited company with number 05578787. It was incorporated 18 years, 8 months, 19 days ago, on 29 September 2005. The company address is 6 Ambley Green 6 Ambley Green, Gillingham, ME8 0NJ, Kent, England.



Company Fillings

Change account reference date company current extended

Date: 16 Jan 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-01

New date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 01 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Butler

Appointment date: 2023-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Sep 2023

Category: Address

Type: AD02

Old address: C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN United Kingdom

New address: 6 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2023

Action Date: 01 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Senseco Systems Limited

Notification date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stables

Cessation date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: James Michael Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Jonathan George Field

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Jonathan George Field

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: James Michael Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-01

Officer name: James Michael Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

New address: 6 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ

Change date: 2023-02-14

Old address: Unit 9 Ashley Industrial Estate, Wakefield Road Ossett WF5 9JD England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Michael Keith Duhan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Barry Thomas

Appointment date: 2023-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2022

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-18

Psc name: Michael Stables

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stables

Cessation date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-21

Psc name: Michael Stables

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-21

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stables

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr James Michael Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Robinson

Change date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Robinson

Change date: 2017-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: Unit 9 Ashley Industrial Estate, Wakefield Road Ossett WF5 9JD

Old address: 9 Highdale Dewsbury West Yorkshire WF12 7NN

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Sep 2015

Category: Address

Type: AD03

New address: C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Sep 2014

Category: Address

Type: AD04

New address: 9 Highdale Dewsbury West Yorkshire WF12 7NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Legacy

Date: 01 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Move registers to sail company

Date: 09 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas ellis

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/09/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE EMPLOYMENT LIMITED

THE OFFICE NORTH WALTHAM BUSINESS CENTRE,BASINGSTOKE,RG25 2DJ

Number:06665192
Status:ACTIVE
Category:Private Limited Company

DYNAMIC PLASTERING LIMITED

SUITE 4, FLEXSPACE,BOLTON,BL3 2NZ

Number:08517294
Status:ACTIVE
Category:Private Limited Company

FEARCUIR LIMITED

THE CAPITAL BUILDING,EDINBURGH,EH2 2AF

Number:SC443361
Status:ACTIVE
Category:Private Limited Company

JWS SITE SOLUTIONS LTD

14 GRASMERE,SUNDERLAND,SR6 7QF

Number:11896767
Status:ACTIVE
Category:Private Limited Company

MIDLAND ROOF WINDOWS LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:11769661
Status:ACTIVE
Category:Private Limited Company

PINNACLE HOME SOLUTIONS LIMITED

4 ATKINS CLOSE,TONBRIDGE,TN10 3EQ

Number:11255349
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