Company NamePowercor Ltd.
Company StatusActive
Company Number04473558
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Previous NamePowercor Electrical Services Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Peter Grace
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address61 Farm Lane
Addlestone
Surrey
KT15 1JR
Director NameMr Christopher Stuart Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6b Slade Road
Ottershaw
Chertsey
Surrey
KT16 0HZ
Secretary NameRichard Peter Grace
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameMrs Emma Louise Roberts
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(13 years after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameMrs Emma Louise Roberts
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.powercor.co.uk
Email address[email protected]
Telephone01932 839890
Telephone regionWeybridge

Location

Registered Address23 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£61,804
Cash£58,708
Current Liabilities£562,316

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

12 February 2010Delivered on: 2 March 2010
Satisfied on: 27 August 2013
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys present and future undertaking and assets whatever and wherever.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
11 April 2023Appointment of Mr Kyle Dennis Phillips as a director on 1 April 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
25 July 2017Notification of Emma Roberts as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Emma Roberts as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Chris Wright as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Richard Grace as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Richard Grace as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Chris Wright as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,111
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,111
(7 pages)
30 June 2016Secretary's details changed for Richard Peter Grace on 30 June 2016 (1 page)
30 June 2016Secretary's details changed for Richard Peter Grace on 30 June 2016 (1 page)
24 May 2016Termination of appointment of Emma Roberts as a director on 23 September 2015 (1 page)
24 May 2016Termination of appointment of Emma Roberts as a director on 23 September 2015 (1 page)
24 May 2016Termination of appointment of a director (1 page)
24 May 2016Termination of appointment of a director (1 page)
19 May 2016Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 23 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY to 23 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 19 May 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2015Memorandum and Articles of Association (5 pages)
21 October 2015Memorandum and Articles of Association (5 pages)
7 October 2015Appointment of Mrs Emma Roberts as a director on 23 September 2015 (3 pages)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Appointment of Mrs Emma Roberts as a director on 23 September 2015 (3 pages)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint director 23/09/2015
(2 pages)
7 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 1,111
(4 pages)
7 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint director 23/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 1,111
(4 pages)
8 September 2015Appointment of Mrs Emma Roberts as a director on 30 June 2015 (2 pages)
8 September 2015Appointment of Mrs Emma Roberts as a director on 30 June 2015 (2 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 September 2014Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Christopher Stuart Wright on 1 July 2014 (2 pages)
23 September 2014Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Christopher Stuart Wright on 1 July 2014 (2 pages)
23 September 2014Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages)
23 September 2014Director's details changed for Mr Christopher Stuart Wright on 1 July 2014 (2 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
10 July 2014Company name changed powercor electrical services LTD.\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Company name changed powercor electrical services LTD.\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 August 2013Satisfaction of charge 1 in full (4 pages)
27 August 2013Satisfaction of charge 1 in full (4 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 February 2012Secretary's details changed for Richard Peter Grace on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Stuart Wright on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Richard Peter Grace on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Richard Peter Grace on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Stuart Wright on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Stuart Wright on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Richard Peter Grace on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Richard Peter Grace on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Richard Peter Grace on 9 February 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Richard Peter Grace on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher Stuart Wright on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher Stuart Wright on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Peter Grace on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 July 2009Director and secretary's change of particulars / richard grace / 01/06/2009 (1 page)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Director and secretary's change of particulars / richard grace / 01/06/2009 (1 page)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Director and secretary's change of particulars / richard grace / 28/06/2008 (1 page)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
7 July 2008Director and secretary's change of particulars / richard grace / 28/06/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
22 May 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 158A chesterfield road ashford middlesex TW15 3PT (1 page)
20 October 2006Registered office changed on 20/10/06 from: 158A chesterfield road ashford middlesex TW15 3PT (1 page)
4 September 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
4 September 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
11 July 2006Return made up to 29/06/06; full list of members (2 pages)
11 July 2006Return made up to 29/06/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 29/06/05; full list of members (3 pages)
4 August 2005Return made up to 29/06/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
31 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 June 2002Incorporation (11 pages)
29 June 2002Incorporation (11 pages)