UKBizDB.co.uk

POWER TARIFF LIMITED

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

This company is commonly known as Power Tariff Limited. The company was founded 9 years ago and was given the registration number 09360790. The firm's registered office is in BARKING. You can find them at Radial House 3-5 Ripple Road, Suite 204, Barking, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWER TARIFF LIMITED
Company Number:09360790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
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:Radial House 3-5 Ripple Road, Suite 204, Barking, Essex, United Kingdom, IG11 7NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radial House, 3-5 Ripple Road, Suite 204, Barking, United Kingdom, IG11 7NF

Secretary01 August 2015Active
Radial House, 3-5 Ripple Road, Suite 204, Barking, United Kingdom, IG11 7NF

Director05 July 2015Active
Radial House, 3-5 Ripple Road, Suite 204, Barking, United Kingdom, IG11 7NF

Director09 June 2015Active
18, San Juan Drive, Essex, United Kingdom, RM16 6LQ

Secretary05 July 2015Active
18, San Juan Drive, Essex, United Kingdom, RM16 6LQ

Secretary29 May 2015Active
18, San Juan Drive, Essex, United Kingdom, RM16 6LQ

Secretary18 December 2014Active
18, San Juan Drive, Essex, United Kingdom, RM16 6LQ

Director29 May 2015Active
18, San Juan Drive, Essex, United Kingdom, RM16 6LQ

Director18 December 2014Active

People with Significant Control

Mr Syed Mohsin Raza Gillani
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Pakistani
Country of residence:England
Address:Radial House 3-5 Ripple Road, First Floor Suite 111, Barking, England, IG11 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Javed Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Pakistani
Country of residence:England
Address:Radial House 3-5 Ripple Road, First Floor Suite 111, Barking, England, IG11 7NF
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 (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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-26Gazette

Gazette filings brought up to date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Address

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

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Address

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

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Officers

Termination secretary company with name termination date.

Download
2015-08-06Officers

Appoint person secretary company with name date.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.