Company NamePower Electrical Construction Services Limited
DirectorScott Lewis Ward
Company StatusActive - Proposal to Strike off
Company Number07179176
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott Lewis Ward
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(5 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Neil Ward
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameNeil Ward
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neil Ward
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year, 1 month ago)
Next Return Due19 March 2024 (overdue)

Filing History

22 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
7 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 January 2020Change of details for Mr Scott Lewis Ward as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Scott Lewis Ward on 30 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
23 January 2019Director's details changed for Mr Scott Lewis Ward on 23 January 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2015Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Star House High Road Benfleet Essex SS7 5LN on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Star House High Road Benfleet Essex SS7 5LN on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Star House High Road Benfleet Essex SS7 5LN on 7 August 2015 (1 page)
2 April 2015Appointment of Mr Scott Lewis Ward as a director on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Neil Ward as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Neil Ward as a secretary on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Neil Ward as a secretary on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Scott Lewis Ward as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Scott Lewis Ward as a director on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Termination of appointment of Neil Ward as a secretary on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Neil Ward as a director on 2 April 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Termination of appointment of Neil Ward as a director on 2 April 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
31 May 2013Director's details changed for Mr Neil Ward on 5 October 2012 (2 pages)
31 May 2013Director's details changed for Mr Neil Ward on 5 October 2012 (2 pages)
31 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
31 May 2013Director's details changed for Mr Neil Ward on 5 October 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2010Appointment of Neil Ward as a secretary (3 pages)
19 April 2010Appointment of Neil Ward as a secretary (3 pages)
15 April 2010Appointment of Neil Ward as a director (3 pages)
15 April 2010Appointment of Neil Ward as a director (3 pages)
13 April 2010Termination of appointment of Andrew Davis as a director (1 page)
13 April 2010Termination of appointment of Andrew Davis as a director (1 page)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)