UKBizDB.co.uk

POWER PROVISION LIMITED

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

This company is commonly known as Power Provision Limited. The company was founded 23 years ago and was given the registration number 04092389. The firm's registered office is in TAUNTON. You can find them at 22 Billet Street, , Taunton, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWER PROVISION LIMITED
Company Number:04092389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Billet Street, Taunton, Somerset, TA1 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, England, TA1 4AS

Corporate Secretary30 July 2014Active
Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, England, TA1 4AS

Director17 February 2020Active
Bramble Cottage, Barrington, Ilminster, TA19 0JD

Secretary18 October 2000Active
36 Radlet Close, Taunton, TA2 8ED

Secretary01 December 2008Active
Rosedene, 4 South Street, South Petherton, TA13 5AD

Secretary08 September 2005Active
22, Billet Street, Taunton, England, TA1 3NG

Corporate Secretary29 April 2013Active
Bramble Cottage, Barrington, Ilminster, TA19 0JD

Director18 October 2000Active
22, Billet Steet, Taunton, England, TA1 3NG

Director08 September 2005Active
Trimshayes Barn, Stockland, Honiton, EX14 9LL

Director18 October 2000Active

People with Significant Control

Mr Mirko Barac
Notified on:01 March 2017
Status:Active
Date of birth:August 1956
Nationality:Serbian
Country of residence:England
Address:Second Floor Office Suite,, 4 Chartfield House, Taunton, England, TA1 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vadim Vayspapir
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Ukrainian
Address:22, Billet Street, Taunton, TA1 3NG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change corporate secretary company with change date.

Download
2022-11-01Address

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

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-08Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.