Company NamePower Point Electrical Ltd.
DirectorDavid Dabin
Company StatusActive
Company Number03644549
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Dabin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(same day as company formation)
RoleElecrical Contractor
Country of ResidenceEngland
Correspondence Address102 Kechill Gardens
Bromley
Kent
BR2 7NB
Secretary NameKaren Bridget Dabin
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleSecretary
Correspondence Address102 Kechill Gardens
Bromley
Kent
BR2 7NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepowerpointelectricalltd.co.uk
Email address[email protected]
Telephone01453 912364
Telephone regionDursley

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,274
Current Liabilities£17,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Notification of David Dabin as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of David Dabin as a person with significant control on 19 October 2017 (2 pages)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(3 pages)
16 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(3 pages)
16 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for David Dabin on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for David Dabin on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Dabin on 1 October 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 January 2009Appointment terminated secretary karen dabin (1 page)
13 January 2009Appointment terminated secretary karen dabin (1 page)
17 December 2008Return made up to 06/10/08; full list of members (3 pages)
17 December 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 06/10/06; full list of members (2 pages)
24 October 2006Return made up to 06/10/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Location of register of members (1 page)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 06/10/04; full list of members (6 pages)
29 October 2004Return made up to 06/10/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 06/10/03; full list of members (6 pages)
9 October 2003Return made up to 06/10/03; full list of members (6 pages)
8 October 2002Return made up to 06/10/02; full list of members (6 pages)
8 October 2002Return made up to 06/10/02; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 06/10/01; full list of members (6 pages)
8 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 March 2000 (5 pages)
9 August 2000Full accounts made up to 31 March 2000 (5 pages)
17 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 October 1998Registered office changed on 09/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1998Incorporation (13 pages)
6 October 1998Incorporation (13 pages)