UKBizDB.co.uk

POWER INITIATIVES (1) LIMITED

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

This company is commonly known as Power Initiatives (1) Limited. The company was founded 6 years ago and was given the registration number 11301083. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:POWER INITIATIVES (1) LIMITED
Company Number:11301083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:9 St. Thomas Street, London, England, SE1 9RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director25 October 2018Active
9, St. Thomas Street, London, England, SE1 9RY

Director25 October 2018Active
Spring Hill, Butt Lane, Harbury, Leamington Spa, United Kingdom, CV33 9JL

Director10 April 2018Active
7, Hough Way, Essington, Wolverhampton, England, WV11 2BR

Director19 April 2018Active

People with Significant Control

Ibne Devco Ltd
Notified on:21 July 2022
Status:Active
Country of residence:England
Address:25, Wilton Road, London, England, SW1V 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infra Balance Group Limited
Notified on:19 October 2020
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Hmw Group Limited
Notified on:12 August 2019
Status:Active
Country of residence:Scotland
Address:29, York Place, Edinburgh, Scotland, EH1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charlie Clements
Notified on:12 August 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Significant influence or control
Dep Hwc Ltd
Notified on:25 October 2018
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Power Initiatives Limited
Notified on:10 April 2018
Status:Active
Country of residence:United Kingdom
Address:Spring Hill, Butt Lane, Leamington Spa, United Kingdom, CV33 9JL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Accounts

Change account reference date company previous extended.

Download
2021-12-20Address

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

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.