POWER GENEVA LTD

Office 10 Aura Skegness Business Centre Office 10 Aura Skegness Business Centre, Skegness, PE25 3SJ, Lincolnshire, England
StatusACTIVE
Company No.09780370
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

POWER GENEVA LTD is an active private limited company with number 09780370. It was incorporated 8 years, 8 months, 6 days ago, on 16 September 2015. The company address is Office 10 Aura Skegness Business Centre Office 10 Aura Skegness Business Centre, Skegness, PE25 3SJ, Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-17

Psc name: Lee Power

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Power

Cessation date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-17

Officer name: Jack Power

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Power

Appointment date: 2023-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: Lee Michael Power

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Lee Michael Power

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Jack Power

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Power

Notification date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-16

Psc name: Deborah Louise Carney

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-16

Psc name: Steven Fyfe Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

New address: Office 10 Aura Skegness Business Centre Heath Road Skegness Lincolnshire PE25 3SJ

Old address: County Ground County Road Swindon SN1 2ED

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Louise Carney

Termination date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Fyfe Anderson

Termination date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Michael Power

Appointment date: 2017-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Fyfe Anderson

Appointment date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Fyfe Anderson

Termination date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Fyfe Anderson

Appointment date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Steven Fyfe Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Lee Power

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Louise Carney

Appointment date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Fyfe Anderson

Appointment date: 2015-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIARWOOD (N.I.) LIMITED

101 BALLYNEASE ROAD,PORTGLENONE,BT44 8NX

Number:NI055485
Status:ACTIVE
Category:Private Limited Company

G. L. FILTRATION LTD

GL FILTRATION LIMITED BANKWOOD LANE,DONCASTER,DN11 0PS

Number:05251777
Status:ACTIVE
Category:Private Limited Company

ROOBO AI LTD

RM101, MAPLE HOUSE 118,PURLEY, LONDON,CR8 2AD

Number:10214700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROUND IMPORTS LTD

1ST FLOOR,BIRMINGHAM,B26 3LX

Number:11550827
Status:ACTIVE
Category:Private Limited Company

SEMEX (UK SALES) LIMITED

MAPLE PARK,,KA9 2RJ

Number:SC143564
Status:ACTIVE
Category:Private Limited Company

THE TOPAZ TRUST LIMITED

150A OLD ROAD,CLACTON-ON-SEA,CO15 3BA

Number:05531142
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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