POWER EFFICIENCY LIMITED

107 George Lane, London, E18 1AN, England
StatusACTIVE
Company No.11043942
CategoryPrivate Limited Company
Incorporated02 Nov 2017
Age6 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

POWER EFFICIENCY LIMITED is an active private limited company with number 11043942. It was incorporated 6 years, 6 months, 27 days ago, on 02 November 2017. The company address is 107 George Lane, London, E18 1AN, England.



Company Fillings

Gazette filings brought up to date

Date: 24 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: 107 George Lane London E18 1AN

Old address: 3 Shortlands (Fourth Floor) London W6 8DA England

Change date: 2023-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frazer Bucksey

Cessation date: 2022-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-19

Psc name: Ivor Mott

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Bucksey

Termination date: 2022-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: Alesia Jade Hutt

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mr Ivor Christopher Mott

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: 12 Hammersmith Grove London W6 7AP England

New address: 3 Shortlands (Fourth Floor) London W6 8DA

Change date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Miss Alesia Jade Hutt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: 12 Hammersmith Grove London W6 7AP

Change date: 2020-09-24

Old address: 152 - 160 Kemp House City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: 152 - 160 Kemp House City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: Kemp House 160 City Road London EC1V 2NX

Old address: Flat 1, 3-5 3-5 Monument Hill Weybridge Weybridge Surrey KT13 8RX England

Documents

View document PDF

Incorporation company

Date: 02 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTONDOA GROUP LIMITED

ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER,BELFAST,BT2 8DN

Number:NI050386
Status:LIQUIDATION
Category:Private Limited Company

CHROME CLASSIC INVESTMENTS LIMITED

UNIT 28 DRUM INDUSTRIAL ESTATE,CHESTER LE STREET,DH2 1AY

Number:08492904
Status:ACTIVE
Category:Private Limited Company

COLEBOURNE TRANSPORT LIMITED

4 GRANGE STREET,SHEFFORD,SG17 5EW

Number:06680177
Status:ACTIVE
Category:Private Limited Company

LENK MUSIC LTD

35 MORRIS STREET,WALSALL,WS2 0EB

Number:10600800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SC AUTOMOTIVE ENGINEERING LIMITED

20 WARREN CLOSE,LEAMINGTON SPA,CV32 6LB

Number:10478922
Status:ACTIVE
Category:Private Limited Company

SL027489 LP

SUITE 6003,,AYR,KA7 1UB

Number:SL027489
Status:ACTIVE
Category:Limited Partnership

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