Company NameElectric Power International Company Ltd
DirectorChristian Andrew Little
Company StatusActive
Company Number06411672
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Christian Andrew Little
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(11 years after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMs Kim Patricia Pusey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameNeill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameServwell Corporation (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence AddressJasmine Court Jasmine Court
35a Regent Street
Belize City
Foreign
Belize

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £1Joanne Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£6,953
Cash£7,323
Current Liabilities£1,824

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

29 August 2023Appointment of Mr Enn Heinsoo as a director on 28 August 2023 (2 pages)
29 August 2023Change of details for Enn Heinsoo as a person with significant control on 28 August 2023 (2 pages)
29 August 2023Termination of appointment of Christian Andrew Little as a director on 28 August 2023 (1 page)
29 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
3 November 2022Amended total exemption full accounts made up to 31 October 2021 (6 pages)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
10 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
2 December 2021Amended total exemption full accounts made up to 31 October 2020 (9 pages)
25 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 November 2019Amended total exemption full accounts made up to 31 October 2018 (9 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (3 pages)
19 November 2018Termination of appointment of Neill Allan as a director on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Christian Andrew Little as a director on 19 November 2018 (2 pages)
6 November 2018Amended total exemption full accounts made up to 31 October 2017 (9 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
12 October 2017Amended total exemption full accounts made up to 31 October 2016 (9 pages)
12 October 2017Amended total exemption full accounts made up to 31 October 2016 (9 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 November 2016Amended total exemption full accounts made up to 31 October 2015 (9 pages)
6 November 2016Amended total exemption full accounts made up to 31 October 2015 (9 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Termination of appointment of Servwell Corporation as a secretary (1 page)
14 April 2014Termination of appointment of Servwell Corporation as a secretary (1 page)
14 April 2014Termination of appointment of Robert Newberry as a director (1 page)
14 April 2014Termination of appointment of Robert Newberry as a director (1 page)
14 April 2014Appointment of Neill Allan as a director (2 pages)
14 April 2014Appointment of Neill Allan as a director (2 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Registered office address changed from 53 Saint Peter Street Tiverton Devon EX16 6NW on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 53 Saint Peter Street Tiverton Devon EX16 6NW on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 53 Saint Peter Street Tiverton Devon EX16 6NW on 9 April 2014 (1 page)
8 April 2014Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
8 April 2014Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
27 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
25 June 2013Amended accounts made up to 31 October 2011 (9 pages)
25 June 2013Amended accounts made up to 31 October 2011 (9 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Termination of appointment of Kim Pusey as a director (1 page)
28 May 2012Appointment of Mr Robert John Newberry as a director (2 pages)
28 May 2012Termination of appointment of Kim Pusey as a director (1 page)
28 May 2012Appointment of Mr Robert John Newberry as a director (2 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
18 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mrs Kim Patricia Pusey on 29 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Kim Patricia Pusey on 29 October 2009 (2 pages)
5 November 2009Secretary's details changed for Servwell Corporation on 29 October 2009 (2 pages)
5 November 2009Secretary's details changed for Servwell Corporation on 29 October 2009 (2 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 November 2008Return made up to 29/10/08; full list of members (3 pages)
7 November 2008Return made up to 29/10/08; full list of members (3 pages)
20 November 2007Ad 01/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 November 2007Ad 01/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2007Incorporation (14 pages)
29 October 2007Incorporation (14 pages)