Addlestone
Surrey
KT15 1JR
Director Name | Mr Christopher Stuart Wright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2002(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 6b Slade Road Ottershaw Chertsey Surrey KT16 0HZ |
Secretary Name | Richard Peter Grace |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2002(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Mrs Emma Louise Roberts |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(13 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Mrs Emma Louise Roberts |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.powercor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 839890 |
Telephone region | Weybridge |
Registered Address | 23 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£61,804 |
Cash | £58,708 |
Current Liabilities | £562,316 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
12 February 2010 | Delivered 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 |
---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Appointment of Mr Kyle Dennis Phillips as a director on 1 April 2023 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
25 July 2017 | Notification of Emma Roberts as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Emma Roberts as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Chris Wright as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Richard Grace as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Richard Grace as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Chris Wright as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Secretary's details changed for Richard Peter Grace on 30 June 2016 (1 page) |
30 June 2016 | Secretary's details changed for Richard Peter Grace on 30 June 2016 (1 page) |
24 May 2016 | Termination of appointment of Emma Roberts as a director on 23 September 2015 (1 page) |
24 May 2016 | Termination of appointment of Emma Roberts as a director on 23 September 2015 (1 page) |
24 May 2016 | Termination of appointment of a director (1 page) |
24 May 2016 | Termination of appointment of a director (1 page) |
19 May 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (5 pages) |
21 October 2015 | Memorandum and Articles of Association (5 pages) |
7 October 2015 | Appointment of Mrs Emma Roberts as a director on 23 September 2015 (3 pages) |
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Appointment of Mrs Emma Roberts as a director on 23 September 2015 (3 pages) |
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
7 October 2015 | Resolutions
|
7 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
8 September 2015 | Appointment of Mrs Emma Roberts as a director on 30 June 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Emma Roberts as a director on 30 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 September 2014 | Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Christopher Stuart Wright on 1 July 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Christopher Stuart Wright on 1 July 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Richard Peter Grace on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Christopher Stuart Wright on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 July 2014 | Company name changed powercor electrical services LTD.\certificate issued on 10/07/14
|
10 July 2014 | Company name changed powercor electrical services LTD.\certificate issued on 10/07/14
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 August 2013 | Satisfaction of charge 1 in full (4 pages) |
27 August 2013 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Secretary's details changed for Richard Peter Grace on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Christopher Stuart Wright on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Richard Peter Grace on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Richard Peter Grace on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Christopher Stuart Wright on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Christopher Stuart Wright on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Richard Peter Grace on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Richard Peter Grace on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Richard Peter Grace on 9 February 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Richard Peter Grace on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Stuart Wright on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Stuart Wright on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Peter Grace on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 July 2009 | Director and secretary's change of particulars / richard grace / 01/06/2009 (1 page) |
28 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 July 2009 | Director and secretary's change of particulars / richard grace / 01/06/2009 (1 page) |
28 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 July 2008 | Director and secretary's change of particulars / richard grace / 28/06/2008 (1 page) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
7 July 2008 | Director and secretary's change of particulars / richard grace / 28/06/2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
22 May 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 158A chesterfield road ashford middlesex TW15 3PT (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 158A chesterfield road ashford middlesex TW15 3PT (1 page) |
4 September 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
4 September 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
11 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members
|
6 July 2004 | Return made up to 29/06/04; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
31 July 2003 | Return made up to 29/06/03; full list of members
|
31 July 2003 | Return made up to 29/06/03; full list of members
|
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 June 2002 | Incorporation (11 pages) |
29 June 2002 | Incorporation (11 pages) |