Crabtree Manorway South
Belvedere
Kent
DA17 6AH
Director Name | Mr Martin James Thomas Murphy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chimneys St Cleres Hill West Kingsdown Kent TN15 6AH |
Director Name | Mr James Martin Murphy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Portland Road Gravesend Kent DA12 1DL |
Director Name | Mr Robert Andrew Millar |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pullman Lane Godalming Surrey GU7 1XY |
Secretary Name | Sonja Lise Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Pullman Lane Godalming Surrey GU7 1XY |
Director Name | Mrs Sonja Lise Millar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ikeja 34 Pullman Lane Godalming Surrey GU7 1XY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.power-source-pro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3899333 |
Telephone region | Unknown |
Registered Address | Unit 8 Belvedere Business Park Crabtree Manorway South Belvedere DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,712,815 |
Gross Profit | £439,050 |
Net Worth | £97,822 |
Cash | £288,809 |
Current Liabilities | £815,413 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
15 March 2011 | Delivered on: 24 March 2011 Satisfied on: 14 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon euro current account a/c no. 85148877. Fully Satisfied |
---|---|
20 January 2005 | Delivered on: 22 January 2005 Satisfied on: 12 May 2011 Persons entitled: National Westminster 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. Fully Satisfied |
19 March 2001 | Delivered on: 28 March 2001 Satisfied on: 25 July 2006 Persons entitled: Hsbc 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. Fully Satisfied |
10 May 2007 | Delivered on: 16 May 2007 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 |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 June 2016 | Termination of appointment of Robert Andrew Millar as a director on 26 March 2016 (1 page) |
23 June 2016 | Termination of appointment of Robert Andrew Millar as a director on 26 March 2016 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
26 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Robert Andrew Millar on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Andrew Millar on 6 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Andrew Millar on 6 November 2009 (2 pages) |
17 November 2009 | Appointment of Mrs Sonja Lise Millar as a director (2 pages) |
17 November 2009 | Appointment of Mrs Sonja Lise Millar as a director (2 pages) |
2 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
25 June 2008 | Amended full accounts made up to 31 March 2008 (14 pages) |
25 June 2008 | Amended full accounts made up to 31 March 2008 (14 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 May 2007 | Particulars of mortgage/charge (9 pages) |
16 May 2007 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
18 August 2005 | Amended full accounts made up to 31 March 2005 (13 pages) |
18 August 2005 | Amended full accounts made up to 31 March 2005 (13 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
24 November 2004 | Amended full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | Amended full accounts made up to 31 March 2004 (11 pages) |
22 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
15 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: churcmill house ockford road godalming surrey GU7 1QY (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: churcmill house ockford road godalming surrey GU7 1QY (1 page) |
1 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
7 December 2002 | Return made up to 06/11/02; full list of members (6 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 34 pullman lane godalming surrey GU7 1XY (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 34 pullman lane godalming surrey GU7 1XY (1 page) |
15 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
6 April 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
6 April 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page) |
10 December 2000 | Director resigned (1 page) |
6 November 2000 | Incorporation (12 pages) |
6 November 2000 | Incorporation (12 pages) |