UKBizDB.co.uk

POWER EUROPE DEVELOPMENT LIMITED

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

This company is commonly known as Power Europe Development Limited. The company was founded 26 years ago and was given the registration number 03464437. 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 41201 - Construction of commercial buildings.

Company Information

Name:POWER EUROPE DEVELOPMENT LIMITED
Company Number:03464437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

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

Director01 October 2018Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
4 Woodway, Guildford, GU1 2TF

Secretary17 December 1997Active
Highclere, Perry Hill, Worplesdon, Guildford, GU3 3RG

Secretary28 September 1999Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary12 November 1997Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary09 July 2003Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director12 November 1997Active
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
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director13 June 2018Active
Wellpritton Little Cranmore Lane, West Horsley, Leatherhead, KT24 6HZ

Director17 October 2001Active
1 Milton Avenue, Westcott, RH4 3QA

Director01 March 2005Active
1 Milton Avenue, Westcott, RH4 3QA

Director17 October 2001Active
1 Birchanger, Godalming, GU7 1PR

Director17 December 1997Active
33 Sunderland Street, Doncaster, DN11 9PT

Director09 July 2003Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director12 November 1997Active
Ocean House, The Ring, Bracknell, RG12 1AN

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

Director09 July 2003Active
Ocean House, The Ring, Bracknell, RG12 1AN

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

Director20 August 2009Active

People with Significant 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 75 to 100 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
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Address

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

Download
2020-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-21Accounts

Legacy.

Download
2020-07-21Other

Legacy.

Download
2020-07-21Other

Legacy.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.