UKBizDB.co.uk

POWER PLANT PROJECTS (CIVIL ENGINEERING) LIMITED

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

This company is commonly known as Power Plant Projects (civil Engineering) Limited. The company was founded 19 years ago and was given the registration number 05182532. The firm's registered office is in THETFORD. You can find them at 22 Swaffham Road, Mundford, Thetford, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:POWER PLANT PROJECTS (CIVIL ENGINEERING) LIMITED
Company Number:05182532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:22 Swaffham Road, Mundford, Thetford, England, IP26 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Swaffham Road, Mundford, Thetford, IP26 5HR

Director19 July 2004Active
26 Swaffham Road, Mundford, Thetford, IP26 5HR

Secretary19 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 July 2004Active
22 Swaffham Road, Mundford, Thetford, United Kingdom, IP26 5HR

Director01 August 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 July 2004Active

People with Significant Control

Mrs Marion Jane Gascoine
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:22, Swaffham Road, Thetford, England, IP26 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terrence William Gascoine
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:22, Swaffham Road, Thetford, England, IP26 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marion Jane Gascoine
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:22, Swaffham Road, Thetford, England, IP26 5HR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Address

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

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Address

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

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Address

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

Download
2015-09-03Annual return

Annual return company with made up date.

Download
2015-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.