Blockley
Moreton-In-Marsh
Gloucestershire
GL56 9AX
Wales
Director Name | Mr Curtis James Hand |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 63 Sandridge Road St. Albans AL1 4AG |
Director Name | Mr Remigiusz Jacek Sekita |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 15 Edenfield Close Redditch Worcestershire B97 6TP |
Director Name | Mr Lars Karel Hennecke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU |
Director Name | Mr Benjamin Peter Thexton Hewitson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU |
Director Name | Mr Nicolas Robert Louis Pitrat |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 28 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU |
Secretary Name | Mr Ben Hewitson |
---|---|
Status | Current |
Appointed | 28 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU |
Director Name | Miss Stephanie Woodmass |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Miss Kathryn Davies |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Rhona Kristine Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Little Shoe Broad Blockley Moreton-In-Marsh Gloucestershire GL56 9AX Wales |
Director Name | Mr Christopher David Abbott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU |
Director Name | Mr Christian Bernard Lordereau |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 28 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Paul Howard Kirkman 50.00% Ordinary |
---|---|
1 at £1 | Rhona Kirkman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,141 |
Cash | £45,441 |
Current Liabilities | £31,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 August 2020 | Delivered on: 13 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 September 2017 | Delivered on: 11 September 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 30 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 2023 | Termination of appointment of Christian Bernard Lordereau as a director on 10 November 2023 (1 page) |
---|---|
11 October 2023 | Appointment of Miss Kathryn Davies as a director on 3 October 2023 (2 pages) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
17 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
11 April 2023 | Appointment of Miss Stephanie Woodmass as a director on 5 April 2023 (2 pages) |
10 March 2023 | Termination of appointment of Christopher David Abbott as a director on 2 March 2023 (1 page) |
9 March 2023 | Alterations to floating charge SC3235110004 (136 pages) |
7 March 2023 | Registration of charge SC3235110004, created on 3 March 2023 (18 pages) |
27 February 2023 | Resolutions
|
27 February 2023 | Memorandum and Articles of Association (9 pages) |
10 January 2023 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
28 November 2022 | Appointment of Mr Nicolas Robert Louis Pitrat as a director on 28 September 2022 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
15 November 2022 | Cessation of Remiguisz Sekita as a person with significant control on 28 September 2022 (1 page) |
14 October 2022 | Termination of appointment of Rhona Kristine Kirkman as a secretary on 28 September 2022 (1 page) |
14 October 2022 | Notification of Brush Power Networks Limited as a person with significant control on 28 September 2022 (2 pages) |
14 October 2022 | Cessation of Paul Howard Kirkman as a person with significant control on 28 September 2022 (1 page) |
14 October 2022 | Appointment of Mr Ben Hewitson as a director on 28 September 2022 (2 pages) |
14 October 2022 | Appointment of Mr Christian Bernard Lordereau as a director on 28 September 2022 (2 pages) |
14 October 2022 | Appointment of Mr Chris Abbott as a director on 28 September 2022 (2 pages) |
14 October 2022 | Appointment of Mr Lars Karel Hennecke as a director on 28 September 2022 (2 pages) |
14 October 2022 | Appointment of Mr Ben Hewitson as a secretary on 28 September 2022 (2 pages) |
14 October 2022 | Cessation of Curtis James Hand as a person with significant control on 28 September 2022 (1 page) |
29 September 2022 | Satisfaction of charge SC3235110003 in full (1 page) |
19 August 2022 | Change of details for Mr Remiguisz Sekita as a person with significant control on 29 April 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
29 April 2022 | Director's details changed for Mr Remigiusz Jacek Sekita on 1 January 2022 (2 pages) |
29 April 2022 | Director's details changed for Mr Remigiusz Jacek Sekita on 29 April 2022 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
18 May 2021 | Director's details changed for Mr Paul Howard Kirkman on 18 May 2021 (2 pages) |
18 May 2021 | Director's details changed for Mr Paul Howard Kirkman on 6 April 2021 (2 pages) |
18 May 2021 | Secretary's details changed for Rhona Kristine Kirkman on 18 May 2021 (1 page) |
18 May 2021 | Change of details for Mr Paul Howard Kirkman as a person with significant control on 6 April 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
17 August 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 August 2020 | Registration of charge SC3235110003, created on 6 August 2020 (15 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 June 2019 | Satisfaction of charge SC3235110002 in full (1 page) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
11 September 2017 | Registration of charge SC3235110002, created on 8 September 2017 (8 pages) |
11 September 2017 | Registration of charge SC3235110002, created on 8 September 2017 (8 pages) |
18 August 2017 | Satisfaction of charge SC3235110001 in full (4 pages) |
18 August 2017 | Satisfaction of charge SC3235110001 in full (4 pages) |
14 July 2017 | Registered office address changed from C/O Finlaysons 4 Albert Place Perth PH2 8JE to 272 Bath Street Glasgow G2 4JR on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from , C/O Finlaysons, 4 Albert Place, Perth, PH2 8JE to 272 Bath Street Glasgow G2 4JR on 14 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
30 March 2017 | Registration of charge SC3235110001, created on 24 March 2017 (8 pages) |
30 March 2017 | Registration of charge SC3235110001, created on 24 March 2017 (8 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
7 February 2017 | Appointment of Mr Remigiusz Jacek Sekita as a director on 1 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Remigiusz Jacek Sekita as a director on 1 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Curtis James Hand as a director on 1 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Curtis James Hand as a director on 1 January 2017 (2 pages) |
28 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
28 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Secretary's details changed for Rhona Kristine Kirkman on 30 April 2014 (1 page) |
9 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Paul Howard Kirkman on 30 April 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Rhona Kristine Kirkman on 30 April 2014 (1 page) |
9 June 2014 | Director's details changed for Paul Howard Kirkman on 30 April 2014 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 July 2013 | Director's details changed for Paul Howard Kirkman on 1 January 2013 (2 pages) |
2 July 2013 | Director's details changed for Paul Howard Kirkman on 1 January 2013 (2 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Paul Howard Kirkman on 1 January 2013 (2 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Registered office address changed from , Ferngully, Milton of Collace, Burrelton, Blairgowrie, PH13 9PR on 20 December 2010 (1 page) |
20 December 2010 | Secretary's details changed for Rhona Kristine Kirkman on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Paul Howard Kirkman on 20 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Rhona Kristine Kirkman on 20 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from Ferngully, Milton of Collace Burrelton Blairgowrie PH13 9PR on 20 December 2010 (1 page) |
20 December 2010 | Director's details changed for Paul Howard Kirkman on 20 December 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Director's details changed for Paul Howard Kirkman on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Paul Howard Kirkman on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
11 May 2007 | Incorporation (17 pages) |
11 May 2007 | Incorporation (17 pages) |