This company is commonly known as Power Networks (gb) Limited. The company was founded 12 years ago and was given the registration number 07820849. The firm's registered office is in SILEBY. You can find them at C/o Elwell Watchorn & Saxton Llp 109, Swan Street, Sileby, Leicestershire. This company's SIC code is 35120 - Transmission of electricity.
Name | : | POWER NETWORKS (GB) LIMITED |
---|---|---|
Company Number | : | 07820849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 October 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elwell Watchorn & Saxton Llp 109, Swan Street, Sileby, Leicestershire, LE12 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX | Director | 30 March 2017 | Active |
Unit 3a2 Cooper House, Michael Road, London, England, SW6 2AD | Secretary | 25 November 2011 | Active |
44a, The Green, Warlingham, United Kingdom, CR6 9NA | Director | 24 October 2011 | Active |
Unit 3a2 Cooper House, Michael Road, London, England, SW6 2AD | Director | 25 September 2014 | Active |
Suite 3n2, Michael Road, London, England, SW6 2AD | Director | 22 January 2015 | Active |
Redwood House, Trossachs Drive, Bath, United Kingdom, BA2 6RP | Director | 25 November 2011 | Active |
Unit 3a2 Cooper House, Michael Road, London, England, SW6 2AD | Director | 25 November 2011 | Active |
Unit 3a2 Cooper House, Michael Road, London, England, SW6 2AD | Director | 25 November 2011 | Active |
Power Networks Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 32, Townmead Business Centre, London, United Kingdom, SW6 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-24 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-19 | Gazette | Gazette filings brought up to date. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Change account reference date company current extended. | Download |
2017-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.