Rocking
Essex
CM7 5JZ
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | poweriteelectrical.co.uk |
---|
Registered Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Spencer Lloyd Molton 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £109,162 |
Cash | £93,401 |
Current Liabilities | £17,796 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
23 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Notification of Spencer Molton as a person with significant control on 16 June 2016 (2 pages) |
10 July 2017 | Notification of Spencer Molton as a person with significant control on 16 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 Statement of capital on 2014-06-16
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
29 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Annual return made up to 12 June 2010 (3 pages) |
28 June 2010 | Annual return made up to 12 June 2010 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
25 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (1 page) |
31 March 2007 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (15 pages) |
5 May 2006 | Incorporation (15 pages) |