UKBizDB.co.uk

POWER INSTALLATIONS (UK) LIMITED

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

This company is commonly known as Power Installations (uk) Limited. The company was founded 14 years ago and was given the registration number 06900254. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:POWER INSTALLATIONS (UK) LIMITED
Company Number:06900254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, England, CW1 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Macon Court, Crewe, England, CW1 6EA

Secretary01 June 2018Active
7-9, Macon Court, Crewe, England, CW1 6EA

Director30 June 2018Active
7-9, Macon Court, Crewe, England, CW1 6EA

Director08 May 2009Active
Moss Grange, Moss Lane, Bronington, Whitchurch, United Kingdom, SY13 3HW

Secretary08 May 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary08 May 2009Active
10, Websters Lane, Great Sutton, CH66 2LH

Director08 May 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director08 May 2009Active
Moss Grange, Moss Lane, Bronington, Whitchurch, United Kingdom, SY13 3HW

Director08 May 2009Active

People with Significant Control

Mr Paul Matthew Johnson
Notified on:21 May 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:7-9 Macon Court, Herald Drive, Crewe, England, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katrina Laura Johnson
Notified on:21 May 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:7-9 Macon Court, Herald Drive, Crewe, England, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pi2 Ltd
Notified on:21 May 2019
Status:Active
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Matthew Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Dairy House Farm, Main Road, Nantwich, England, CW5 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katrina Laura Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Dairy House Farm, Main Road, Nantwich, England, CW5 6DN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-07Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Address

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

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.