About

Registered Number: 06144173
Date of Incorporation: 07/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 840 Ibis Court Centre Park, Warrington, WA1 1RL,

 

Based in Warrington, Power Analytics Ltd was established in 2007, it's status is listed as "Active". Felix, Tiago Jose Dos Santos, Van Der Walt, Petru are listed as directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELIX, Tiago Jose Dos Santos 07 March 2007 - 1
VAN DER WALT, Petru 22 January 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 05 April 2019
CH01 - Change of particulars for director 05 April 2019
PSC04 - N/A 05 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 19 April 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 21 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 25 March 2015
CERTNM - Change of name certificate 14 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 11 March 2014
AA01 - Change of accounting reference date 27 February 2014
AA - Annual Accounts 09 September 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 13 October 2012
AR01 - Annual Return 03 April 2012
AAMD - Amended Accounts 21 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 23 February 2011
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 01 November 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
CH01 - Change of particulars for director 19 March 2010
TM02 - Termination of appointment of secretary 08 February 2010
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 March 2008
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.