UKBizDB.co.uk

CENTRAL POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY

Secretary03 August 2004Active
Unit 1 Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY

Director01 September 2023Active
Unit 1 Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY

Director01 September 2023Active
Unit 1, Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY

Director10 January 2005Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director22 September 2021Active
136, Aldridge Road, Little Aston, England, WS9 0PF

Director21 April 2005Active
Unit 1, Great Barr Business Park, Baltimore Road, Great Barr, Birmingham, England, B42 1DY

Director03 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.