This company is commonly known as Greatpower Limited. The company was founded 14 years ago and was given the registration number 07041496. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 41100 - Development of building projects.
Name | : | GREATPOWER LIMITED |
---|---|---|
Company Number | : | 07041496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 08 April 2014 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 08 April 2014 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Secretary | 27 October 2009 | Active |
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR | Director | 21 October 2009 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 10 November 2017 | Active |
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY | Director | 14 October 2009 | Active |
Mr Oliver Charles Burry | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Delcombe Manor, Milton Abbas, Blandford Forum, United Kingdom, DT11 0BT |
Nature of control | : |
|
Claire Angela Wakefield | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY |
Nature of control | : |
|
Ms Suzanne Elizabeth Melser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watermead House, Gibraltar Lane, Cookham Dean, United Kingdom, SL6 9TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.