This company is commonly known as Central Power Limited. The company was founded 19 years ago and was given the registration number 05195903. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1 Great Barr Business Park, Baltimore Road Great Barr, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRAL POWER LIMITED |
---|---|---|
Company Number | : | 05195903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Great Barr Business Park, Baltimore Road Great Barr, Birmingham, West Midlands, B42 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY | Secretary | 03 August 2004 | Active |
Unit 1 Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY | Director | 01 September 2023 | Active |
Unit 1 Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY | Director | 01 September 2023 | Active |
Unit 1, Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY | Director | 10 January 2005 | Active |
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW | Director | 22 September 2021 | Active |
136, Aldridge Road, Little Aston, England, WS9 0PF | Director | 21 April 2005 | Active |
Unit 1, Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY | Director | 03 August 2004 | Active |
Central Power Holdings Limited | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW |
Nature of control | : |
|
Mr Redmond Joseph Cosgrove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136 Aldridge Road, Little Aston, England, WS9 0PF |
Nature of control | : |
|
Mr Mark Leyton Jarrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Great Barr Business Park, Baltimore Road, Birmingham, England, B42 1DY |
Nature of control | : |
|
Mr Michael Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Great Barr Business Park, Baltimore Road, Birmingham, England, B42 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Incorporation | Memorandum articles. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.