Company NamePower Design Projects Limited
DirectorsChristina Margaret Norman and Mark Robert Norman
Company StatusActive
Company Number05100311
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristina Margaret Norman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCashel Cashel Road
Bradwell Village
Braintree
Essex
CM77 8EW
Director NameMr Mark Robert Norman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCashel Cashel Road
Bradwell Village
Braintree
Essex
CM77 8EW
Secretary NameChristina Margaret Norman
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCashel Cashel Road
Bradwell Village
Braintree
Essex
CM77 8EW

Contact

Websitepowerdesignprojects.co.uk
Email address[email protected]
Telephone01376 564914
Telephone regionBraintree

Location

Registered AddressUnit 3c, The Gattinetts Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Melek Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£436,091
Cash£46,091
Current Liabilities£67,120

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 April 2023 (1 year, 1 month ago)
Next Return Due27 April 2024 (overdue)

Filing History

24 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
26 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
27 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
3 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
27 April 2021Change of details for Melek Properties Limited as a person with significant control on 1 March 2021 (2 pages)
27 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
13 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
28 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
14 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
28 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
5 March 2019Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019 (1 page)
22 October 2018Micro company accounts made up to 31 July 2018 (6 pages)
3 August 2018Secretary's details changed for Christina Margaret Norman on 3 August 2018 (1 page)
3 August 2018Director's details changed for Mr Mark Robert Norman on 3 August 2018 (2 pages)
3 August 2018Director's details changed for Mr Mark Robert Norman on 3 August 2018 (2 pages)
3 August 2018Director's details changed for Christina Margaret Norman on 3 August 2018 (2 pages)
3 August 2018Director's details changed for Christina Margaret Norman on 3 August 2018 (2 pages)
14 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 August 2016Registered office address changed from 6 Magpie Chase Stanway Colchester Essex CO3 8WB to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 6 Magpie Chase Stanway Colchester Essex CO3 8WB to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016 (1 page)
10 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
18 May 2016Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 6 Magpie Chase Stanway Colchester Essex CO3 8WB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 6 Magpie Chase Stanway Colchester Essex CO3 8WB on 18 May 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 May 2009Return made up to 13/04/09; full list of members (4 pages)
1 May 2009Return made up to 13/04/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 August 2008Return made up to 13/04/08; full list of members (4 pages)
22 August 2008Return made up to 13/04/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 May 2007Return made up to 13/04/07; full list of members (7 pages)
18 May 2007Return made up to 13/04/07; full list of members (7 pages)
14 December 2006Registered office changed on 14/12/06 from: cashel, church road bradwell village braintree essex CM77 8EW (1 page)
14 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 December 2006Registered office changed on 14/12/06 from: cashel, church road bradwell village braintree essex CM77 8EW (1 page)
14 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 April 2005Return made up to 13/04/05; full list of members (7 pages)
13 April 2005Return made up to 13/04/05; full list of members (7 pages)
8 June 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
8 June 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Incorporation (19 pages)
13 April 2004Incorporation (19 pages)