This company is commonly known as Powercor Ltd.. The company was founded 21 years ago and was given the registration number 04473558. The firm's registered office is in WEYBRIDGE. You can find them at 23 Trade City Avro Way, Brooklands Business Park, Weybridge, Surrey. This company's SIC code is 43210 - Electrical installation.
Name | : | POWERCOR LTD. |
---|---|---|
Company Number | : | 04473558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Trade City Avro Way, Brooklands Business Park, Weybridge, Surrey, United Kingdom, KT13 0YF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Trade City, Avro Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0YF | Secretary | 29 June 2002 | Active |
61, Farm Lane, Addlestone, England, KT15 1JR | Director | 29 June 2002 | Active |
23 Trade City, Avro Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0YF | Director | 01 April 2023 | Active |
23 Trade City, Avro Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0YF | Director | 30 June 2015 | Active |
6b, Slade Road, Ottershaw, Chertsey, England, KT16 0HZ | Director | 29 June 2002 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 29 June 2002 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 29 June 2002 | Active |
23 Trade City, Avro Way, Brooklands Business Park, Weybridge, United Kingdom, KT13 0YF | Director | 23 September 2015 | Active |
Mrs Emma Louise Roberts | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Trade City, Avro Way, Weybridge, United Kingdom, KT13 0YF |
Nature of control | : |
|
Mr Richard Peter Grace | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Trade City, Avro Way, Weybridge, United Kingdom, KT13 0YF |
Nature of control | : |
|
Mr Chris Wright | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Trade City, Avro Way, Weybridge, United Kingdom, KT13 0YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Officers | Change person secretary company with change date. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2016-05-24 | Officers | Termination director company. | Download |
2016-05-19 | Address | Change registered office address company with date old address new address. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.