About

Registered Number: 07464790
Date of Incorporation: 09/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, BA1 2PA

 

Parc Power Ltd was registered on 09 December 2010 with its registered office in Bath. There are 4 directors listed as Gillibrand, John Patrick, Crapper, Howard Charles, Crapper, Lawrence, Crapper, Richard James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIBRAND, John Patrick 20 June 2012 - 1
CRAPPER, Howard Charles 01 January 2011 20 June 2012 1
CRAPPER, Lawrence 01 January 2011 20 June 2012 1
CRAPPER, Richard James 09 December 2010 20 June 2012 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 October 2020
AA - Annual Accounts 30 September 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 01 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 January 2015
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 28 March 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 21 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 19 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
NEWINC - New incorporation documents 09 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.