UKBizDB.co.uk

POWER PARK LIMITED

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

This company is commonly known as Power Park Limited. The company was founded 29 years ago and was given the registration number 03045600. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POWER PARK LIMITED
Company Number:03045600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Secretary12 April 1995Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director12 April 1995Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director12 April 1995Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary12 April 1995Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director12 April 1995Active

People with Significant Control

Mr Paul Charles Neal
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Hardy
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB
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 (7 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
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-27Officers

Change person secretary company with change date.

Download
2017-10-27Address

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

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Address

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

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Mortgage

Mortgage satisfy charge full.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.