UKBizDB.co.uk

PREDATOR POWER LIMITED

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

This company is commonly known as Predator Power Limited. The company was founded 13 years ago and was given the registration number 07335361. The firm's registered office is in HENLEY-ON-THAMES. You can find them at The Log House Shiplake Rise, Binfield Heath, Henley-on-thames, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PREDATOR POWER LIMITED
Company Number:07335361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:The Log House Shiplake Rise, Binfield Heath, Henley-on-thames, England, RG9 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Log House, Shiplake Rise, Binfield Heath, Henley-On-Thames, England, RG9 4DR

Director04 August 2010Active
Kiln Cottage, Kiln Lane, Binfield Heath, England, RG9 4EN

Director04 August 2010Active
The Log House, Kiln Lane, Binfield Heath, England, RG9 4EN

Director04 August 2010Active

People with Significant Control

Mr Max Oliver Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:The Log House, Shiplake Rise, Henley-On-Thames, England, RG9 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Daniel Edward Watts
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Log House, Shiplake Rise, Henley-On-Thames, England, RG9 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Watts
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:The Log House, Shiplake Rise, Henley-On-Thames, England, RG9 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Address

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

Download
2018-05-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-03Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.