Company NamePower Projects Europe Limited
DirectorsGlentyn Lionell George Tully and Sheryl Tully
Company StatusActive
Company Number03918378
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Glentyn Lionell George Tully
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameSheryl Mary Tully
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleSecretary
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Sheryl Tully
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,776
Cash£11
Current Liabilities£7,220

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 February 2022Change of details for Mrs Sheryl Tully as a person with significant control on 10 February 2022 (2 pages)
10 February 2022Director's details changed for Mr Glentyn Lionell George Tully on 10 February 2022 (2 pages)
10 February 2022Change of details for Mr Glentyn Lionell George Tully as a person with significant control on 10 February 2022 (2 pages)
10 February 2022Director's details changed for Mrs Sheryl Tully on 10 February 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
10 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 10 November 2020 (1 page)
12 March 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
12 March 2020Change of details for Mrs Sheryl Tully as a person with significant control on 6 April 2018 (2 pages)
12 March 2020Registered office address changed from 44 King Street Stanford Le Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 12 March 2020 (1 page)
12 March 2020Change of details for Mr Glentyn Lionell George Tully as a person with significant control on 6 April 2018 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 May 2017Appointment of Mrs Sheryl Tully as a director on 1 May 2017 (2 pages)
12 May 2017Appointment of Mrs Sheryl Tully as a director on 1 May 2017 (2 pages)
24 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Glentyn Lionel George Tully on 30 December 2009 (2 pages)
17 February 2010Secretary's details changed for Sheryl Mary Tully on 30 December 2009 (1 page)
17 February 2010Director's details changed for Glentyn Lionel George Tully on 30 December 2009 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Sheryl Mary Tully on 30 December 2009 (1 page)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 February 2008Return made up to 03/02/08; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 March 2007Return made up to 03/02/07; full list of members (6 pages)
31 March 2007Return made up to 03/02/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 April 2006Return made up to 03/02/06; full list of members (6 pages)
5 April 2006Return made up to 03/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 February 2003Return made up to 03/02/03; full list of members (6 pages)
10 February 2003Return made up to 03/02/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 April 2002Return made up to 03/02/02; full list of members (6 pages)
11 April 2002Return made up to 03/02/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 March 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
12 February 2002Registered office changed on 12/02/02 from: the spinney 27 courtauld road braintree essex CM7 9BE (1 page)
12 February 2002Registered office changed on 12/02/02 from: the spinney 27 courtauld road braintree essex CM7 9BE (1 page)
9 March 2001Return made up to 03/02/01; full list of members (6 pages)
9 March 2001Return made up to 03/02/01; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page)
14 February 2000Registered office changed on 14/02/00 from: 229 nether street london N3 1NT (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
3 February 2000Incorporation (12 pages)
3 February 2000Incorporation (12 pages)