London
E15 4HF
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | John Michael Bottomley |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | powerconstructioncr.cr.uk |
---|
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £0.1 | Sterling Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
28 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
---|---|
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2017 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Sterling Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Sterling Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
19 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
7 March 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 March 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|