UKBizDB.co.uk

POWERCHANGE UK ENERGY CONSULTANCY LIMITED

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

This company is commonly known as Powerchange Uk Energy Consultancy Limited. The company was founded 12 years ago and was given the registration number 07995053. The firm's registered office is in MANCHESTER. You can find them at 76c Davyhulme Road, Urmston, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWERCHANGE UK ENERGY CONSULTANCY LIMITED
Company Number:07995053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:76c Davyhulme Road, Urmston, Manchester, M41 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76c, Davyhulme Road, Urmston, Manchester, M41 7DN

Director03 September 2019Active
76c, Davyhulme Road, Urmston, Manchester, M41 7DN

Director03 April 2023Active
4, Firs Lane, Leigh, England, WN7 4SB

Director10 September 2012Active
4, Firs Lane, Leigh, England, WN7 4SB

Director19 March 2012Active

People with Significant Control

Lesley Victoria Morrison
Notified on:03 April 2023
Status:Active
Date of birth:March 1952
Nationality:British
Address:76c, Davyhulme Road, Manchester, M41 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus Morrison
Notified on:03 April 2023
Status:Active
Date of birth:July 1960
Nationality:British
Address:76c, Davyhulme Road, Manchester, M41 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Victoria Morrison
Notified on:03 April 2023
Status:Active
Date of birth:April 1952
Nationality:British
Address:76c, Davyhulme Road, Manchester, M41 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Christine Balmer
Notified on:03 September 2019
Status:Active
Date of birth:June 1982
Nationality:British
Address:76c, Davyhulme Road, Manchester, M41 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Angus Morrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:76c, Davyhulme Road, Manchester, M41 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Victoria Morrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:76c, Davyhulme Road, Manchester, M41 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Capital

Capital allotment shares.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.