UKBizDB.co.uk

POWER PLANNING ASSOCIATES LIMITED

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

This company is commonly known as Power Planning Associates Limited. The company was founded 26 years ago and was given the registration number 03419816. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Shoreham Technical Centre, , Shoreham-by-sea, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POWER PLANNING ASSOCIATES LIMITED
Company Number:03419816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Shoreham Technical Centre, Shoreham-by-sea, West Sussex, BN43 5FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG

Director15 February 2024Active
Shoreham Technical Centre, Shoreham By Sea, England, BN43 2FG

Secretary13 November 2014Active
53 The Willows, Highworth, Swindon, SN6 7PH

Secretary03 November 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary14 August 1997Active
17 Sands Road, Runfold, Farnham, GU10 1QA

Director02 January 1998Active
Shoreham Technical Centre, Shoreham By Sea, England, BN43 5FG

Director13 November 2014Active
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG

Director01 January 2016Active
Shoreham Technical Centre, Shoerham By Sea, England, BN43 5FG

Director13 November 2014Active
Shoreham Technical Centre, Shoreham-By-Sea, England, BN43 5FG

Director13 November 2014Active
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG

Director13 November 2014Active
8 Foxglove Gardens, Merrow Park, Guildford, GU4 7ES

Director03 November 1997Active
Little Bealings, Devauden, Chepstow, NP6 6NW

Director02 January 1998Active
15 Chelsea Park Gardens, London, SW3 6AF

Director02 January 1998Active
7, Princess Margaret Road, Rudgwick, Horsham, RH12 3HN

Director06 August 2007Active
12 Quarter Mile Road, Godalming, GU7 1TG

Director02 January 1998Active
Stonehenge 42 St Andrews Road, Henley On Thames, RG9 1JB

Director03 November 1997Active
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG

Director01 January 2016Active
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG

Director13 November 2014Active
Shoreham Technical Centre, Shoreham-By-Sea, England, BN43 5FG

Director13 November 2014Active
53 The Willows, Highworth, Swindon, SN6 7PH

Director03 November 1997Active
113 The Grove, West Wickham, BR4 9LA

Director22 May 2008Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director14 August 1997Active

People with Significant Control

Ricardo Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG
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 (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
2024-04-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-26Accounts

Legacy.

Download
2024-04-26Other

Legacy.

Download
2024-04-26Other

Legacy.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-25Other

Legacy.

Download
2023-04-17Accounts

Legacy.

Download
2023-04-17Other

Legacy.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-02Accounts

Legacy.

Download
2022-03-02Other

Legacy.

Download
2022-03-02Other

Legacy.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-06Accounts

Legacy.

Download
2021-07-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.