UKBizDB.co.uk

GREATPOWER LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director08 April 2014Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director08 April 2014Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Secretary27 October 2009Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director21 October 2009Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director10 November 2017Active
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director14 October 2009Active

People with Significant Control

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

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Address

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

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.