About

Registered Number: 04293259
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: PLACEPOWER UK LTD, Unit 32 Longs Industrial Estate, Englands Lane, Gorleston, Norfolk, NR31 6NE

 

Based in Gorleston, Placepower (UK) Ltd was registered on 25 September 2001. Placepower (UK) Ltd is VAT Registered. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Dean Robert 25 September 2001 - 1
WILLIAMS, Sarah Christine 25 September 2001 - 1
LAMY, Sean Paul 25 September 2001 19 July 2005 1
SMITH, David Carlton 25 September 2001 10 January 2020 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 26 June 2020
PSC01 - N/A 16 January 2020
PSC01 - N/A 16 January 2020
PSC09 - N/A 16 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
395 - Particulars of a mortgage or charge 21 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 14 October 2002
225 - Change of Accounting Reference Date 19 July 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.