Company NamePower Plus Limited
DirectorsPaul Steven Gray and Tracey Anne Gray
Company StatusActive
Company Number01902627
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)
Previous NameTyrocraft Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Steven Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(12 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address59 Godden Road
Snodland
Kent
ME6 5HG
Secretary NameMr Paul Steven Gray
NationalityBritish
StatusCurrent
Appointed24 April 2009(24 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Godden Road
Snodland
Kent
ME6 5HG
Director NameMrs Tracey Anne Gray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleOffice Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director NameBrian Nash
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 1999)
RoleElectrical Engineer
Correspondence Address119d Woodcote Road
Wallington
Surrey
SM6 0QL
Director NamePeter John Nash
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleElectrical Engineer
Correspondence Address1 Edmeston Close
London
E9 5TJ
Secretary NameBrian Nash
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address60 Rickman Hill
Coulsdon
Surrey
CR5 3DP
Secretary NameRobert James Rolfe
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address24 Sylvan Close
South Croydon
Surrey
CR2 8DS
Director NameRobert James Rolfe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2009)
RoleSecretary
Correspondence Address24 Sylvan Close
South Croydon
Surrey
CR2 8DS
Director NameBernard Rayner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(13 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 May 2018)
RoleElectrician
Correspondence Address24 Stanley Park Road
Wallington
Surrey
SM6 0ET

Location

Registered AddressAirport House Suite 43-45
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£5,465
Cash£12,066
Current Liabilities£20,678

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

14 October 1997Delivered on: 17 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 1989Delivered on: 6 September 1989
Persons entitled: Gooding Investments Limited

Classification: Asset sale agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The chinese motors referred to in the agreement. (See form 395 for further details).
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 January 2023Satisfaction of charge 1 in full (1 page)
9 January 2023Satisfaction of charge 2 in full (1 page)
4 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
8 March 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
5 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
2 June 2020Confirmation statement made on 1 September 2018 with updates (5 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
19 March 2019Notification of Tracey Anne Gray as a person with significant control on 1 September 2018 (2 pages)
15 March 2019Purchase of own shares. (3 pages)
15 March 2019Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 65.00
(6 pages)
7 March 2019Cessation of Bernard Rayner as a person with significant control on 31 May 2018 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 August 2018Appointment of Mrs Tracey Anne Gray as a director on 1 June 2018 (2 pages)
23 August 2018Termination of appointment of Bernard Rayner as a director on 31 May 2018 (1 page)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 130
(5 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 130
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 130
(5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 130
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 130
(5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 130
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Termination of appointment of Robert Rolfe as a director (1 page)
8 February 2010Termination of appointment of Robert Rolfe as a director (1 page)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 September 2009Gbp ic 195/130\01/06/09\gbp sr 65@1=65\ (1 page)
11 September 2009Gbp ic 195/130\01/06/09\gbp sr 65@1=65\ (1 page)
4 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2009Secretary appointed paul steven gray (1 page)
8 May 2009Secretary appointed paul steven gray (1 page)
7 May 2009Appointment terminated secretary robert rolfe (1 page)
7 May 2009Appointment terminated secretary robert rolfe (1 page)
2 March 2009Return made up to 16/01/09; full list of members (4 pages)
2 March 2009Return made up to 16/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2008Return made up to 16/01/08; full list of members (3 pages)
4 February 2008Return made up to 16/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
15 February 2007Return made up to 16/01/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 June 2006Registered office changed on 19/06/06 from: office 4 watermill house restmor way wallington surrey SM6 7AH (1 page)
19 June 2006Registered office changed on 19/06/06 from: office 4 watermill house restmor way wallington surrey SM6 7AH (1 page)
1 February 2006Return made up to 16/01/06; full list of members (7 pages)
1 February 2006Return made up to 16/01/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 August 2005Registered office changed on 09/08/05 from: wilder coe gloucester house church walk burgess hill west sussex RH15 9AS (1 page)
9 August 2005Registered office changed on 09/08/05 from: wilder coe gloucester house church walk burgess hill west sussex RH15 9AS (1 page)
7 April 2005Return made up to 16/01/05; full list of members (6 pages)
7 April 2005Return made up to 16/01/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 February 2004Return made up to 16/01/04; full list of members (6 pages)
10 February 2004Return made up to 16/01/04; full list of members (6 pages)
1 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
16 January 2003Return made up to 16/01/03; full list of members (6 pages)
16 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 January 2003Return made up to 16/01/03; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 March 2001Registered office changed on 20/03/01 from: maple house 196 london road burgess hill west sussex RH15 9RD (1 page)
20 March 2001Registered office changed on 20/03/01 from: maple house 196 london road burgess hill west sussex RH15 9RD (1 page)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
11 February 1999Return made up to 16/01/99; full list of members (5 pages)
11 February 1999Return made up to 16/01/99; full list of members (5 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
20 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 January 1999£ ic 300/195 05/01/99 £ sr 105@1=105 (1 page)
20 January 1999£ ic 300/195 05/01/99 £ sr 105@1=105 (1 page)
23 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 February 1998Return made up to 16/01/98; full list of members (5 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Return made up to 16/01/98; full list of members (5 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New secretary appointed (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New secretary appointed (1 page)
18 January 1996Return made up to 16/01/96; no change of members (4 pages)
18 January 1996Return made up to 16/01/96; no change of members (4 pages)
6 December 1995Director's particulars changed (4 pages)
6 December 1995Director's particulars changed (4 pages)
16 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 April 1985Incorporation (18 pages)
4 April 1985Incorporation (18 pages)