Company NamePower Construction Corporation Limited
DirectorColin Jack Emson
Company StatusActive
Company Number07770986
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitepowerconstructioncr.cr.uk

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £0.1Sterling Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
13 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 October 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2017Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
25 September 2017Notification of Sterling Trust Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
25 September 2017Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Sterling Trust Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP .1
(3 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP .1
(3 pages)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP .1
(3 pages)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP .1
(3 pages)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page)
19 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
28 July 2014Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page)
7 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP .1
(4 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP .1
(4 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)