UKBizDB.co.uk

POWER PLANE HOLDINGS LIMITED

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

This company is commonly known as Power Plane Holdings Limited. The company was founded 5 years ago and was given the registration number 11847726. The firm's registered office is in NOTTINGHAM. You can find them at 80 Mount Street, , Nottingham, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:POWER PLANE HOLDINGS LIMITED
Company Number:11847726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:80 Mount Street, Nottingham, England, NG1 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Mount Street, Nottingham, England, NG1 6HH

Director26 February 2019Active
80, Mount Street, Nottingham, England, NG1 6HH

Director13 May 2019Active
80, Mount Street, Nottingham, England, NG1 6HH

Director13 May 2019Active

People with Significant Control

Mr Dinesh Kotak
Notified on:13 May 2019
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:High Thurney Farm, Ridgemere Lane, South Croxton, England, LE7 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Andrew Chattington
Notified on:13 May 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:80, Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Guy James Stripp
Notified on:26 February 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Highway House, Hinckley Road, Hinckley, United Kingdom, LE10 3HQ
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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Change account reference date company previous extended.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Address

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

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-26Change of constitution

Statement of companys objects.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.