Company NamePower Developments (UK) Limited
DirectorRoger John Keith Chambers
Company StatusActive
Company Number06540919
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Roger John Keith Chambers
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameSilma Ali
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address109 Gordon Road
Ilford
Essex
IG1 2XT
Secretary NameMr Roger Chambers
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Roger Chambers
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(6 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMs Silma Ali
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Primrose Avenue
Romford
Essex
RM6 4QD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitepowerdevelopments.co.uk
Email address[email protected]
Telephone01268 413339
Telephone regionBasildon

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Roger John K Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£5,016
Cash£12,570
Current Liabilities£42,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
6 April 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
5 April 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
21 December 2021Change of details for Mr Roger Chambers as a person with significant control on 17 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Roger Chambers on 17 December 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
26 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
1 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
22 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
4 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 August 2018Notification of Roger Chambers as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Cessation of Silma Ali as a person with significant control on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Roger Chambers as a director on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Silma Ali as a director on 31 August 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 August 2017Termination of appointment of Roger Chambers as a director on 2 August 2017 (1 page)
7 August 2017Notification of Silma Ali as a person with significant control on 1 August 2017 (2 pages)
7 August 2017Termination of appointment of Roger Chambers as a director on 2 August 2017 (1 page)
7 August 2017Cessation of Roger Chambers as a person with significant control on 1 August 2017 (1 page)
7 August 2017Cessation of Roger Chambers as a person with significant control on 1 August 2017 (1 page)
7 August 2017Notification of Silma Ali as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Appointment of Ms Silma Ali as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Ms Silma Ali as a director on 1 August 2017 (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Termination of appointment of Roger Chambers as a secretary (1 page)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Termination of appointment of Roger Chambers as a secretary (1 page)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England on 3 September 2013 (1 page)
3 September 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
3 September 2013Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England on 3 September 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
3 September 2013Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England on 3 September 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Amended accounts made up to 31 December 2011 (10 pages)
24 December 2012Amended accounts made up to 31 December 2011 (10 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
12 December 2011Amended accounts made up to 31 December 2010 (8 pages)
12 December 2011Amended accounts made up to 31 December 2010 (8 pages)
17 November 2011Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 17 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Director's details changed for Roger Chambers on 20 March 2011 (2 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Roger Chambers on 20 March 2011 (2 pages)
16 May 2011Secretary's details changed for Mr Roger Chambers on 20 March 2011 (1 page)
16 May 2011Secretary's details changed for Mr Roger Chambers on 20 March 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 March 2010Amended accounts made up to 31 December 2008 (7 pages)
10 March 2010Amended accounts made up to 31 December 2008 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 20/03/09; full list of members (3 pages)
3 June 2009Return made up to 20/03/09; full list of members (3 pages)
19 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 October 2008Director appointed roger chambers (1 page)
9 October 2008Appointment terminated director silma ali (1 page)
9 October 2008Director appointed roger chambers (1 page)
9 October 2008Appointment terminated director silma ali (1 page)
16 April 2008Registered office changed on 16/04/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page)
16 April 2008Secretary appointed roger john keith chambers (2 pages)
16 April 2008Director appointed silma ali (2 pages)
16 April 2008Registered office changed on 16/04/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page)
16 April 2008Secretary appointed roger john keith chambers (2 pages)
16 April 2008Director appointed silma ali (2 pages)
25 March 2008Appointment terminated director hanover directors LIMITED (1 page)
25 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 March 2008Appointment terminated director hanover directors LIMITED (1 page)
25 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 March 2008Incorporation (6 pages)
20 March 2008Incorporation (6 pages)