UKBizDB.co.uk

POWER EUROPE (CANNOCK) LIMITED

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

This company is commonly known as Power Europe (cannock) Limited. The company was founded 20 years ago and was given the registration number 04985278. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:POWER EUROPE (CANNOCK) LIMITED
Company Number:04985278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director28 April 2023Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director01 June 2021Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary04 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 2003Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 January 2017Active
716a Kenilworth Road, Balsall Common, CV7 7HD

Director01 March 2005Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 April 2017Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director13 June 2018Active
1 Milton Avenue, Westcott, RH4 3QA

Director01 March 2005Active
1 Birchanger, Godalming, GU7 1PR

Director04 December 2003Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 October 2018Active
33 Sunderland Street, Doncaster, DN11 9PT

Director04 December 2003Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director01 January 2022Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director20 August 2009Active
Orchards, Alhampton, Shepton Mallet, BA4 6PZ

Director04 December 2003Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 March 2005Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director20 August 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 December 2003Active

People with Significant Control

Exel Holdings Limited
Notified on:17 November 2021
Status:Active
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr James Edward Gill
Notified on:01 April 2017
Status:Active
Date of birth:November 1976
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Paul George Dyer
Notified on:01 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Power Europe Operating Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, The Ring, Bracknell, England, RG12 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Exel Secretarial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, The Ring, Bracknell, England, RG12 1AN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Gazette

Gazette dissolved liquidation.

Download
2023-08-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-07Resolution

Resolution.

Download
2022-09-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-07Address

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

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Address

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

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.