About

Registered Number: 02902302
Date of Incorporation: 24/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Power From Waste Ltd was founded on 24 February 1994, it's status is listed as "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHALID, Mohammed Shehzad 19 August 2019 - 1
FAIRBAIRN, Sally 01 December 2014 20 April 2017 1
SHARMA, Brian Dominic 20 April 2017 19 August 2019 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AP03 - Appointment of secretary 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 February 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
CH03 - Change of particulars for secretary 04 October 2017
PSC05 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 12 September 2017
TM02 - Termination of appointment of secretary 05 May 2017
AP03 - Appointment of secretary 05 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP03 - Appointment of secretary 04 December 2014
AR01 - Annual Return 04 November 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 10 March 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 23 September 2013
RESOLUTIONS - N/A 02 May 2013
CC04 - Statement of companies objects 02 May 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 16 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 December 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 02 December 2009
363a - Annual Return 05 December 2008
225 - Change of Accounting Reference Date 24 November 2008
AA - Annual Accounts 01 November 2008
RESOLUTIONS - N/A 28 October 2008
363a - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 12 February 2008
225 - Change of Accounting Reference Date 05 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AUD - Auditor's letter of resignation 05 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 12 August 2005
363a - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 04 March 2003
AUD - Auditor's letter of resignation 30 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 07 September 1999
363a - Annual Return 08 March 1999
AUD - Auditor's letter of resignation 09 September 1998
AA - Annual Accounts 10 June 1998
363a - Annual Return 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1997
AA - Annual Accounts 31 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
363a - Annual Return 07 March 1997
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
AA - Annual Accounts 11 July 1996
288 - N/A 01 July 1996
363x - Annual Return 24 March 1996
288 - N/A 08 December 1995
RESOLUTIONS - N/A 05 December 1995
123 - Notice of increase in nominal capital 05 December 1995
AA - Annual Accounts 28 June 1995
288 - N/A 04 April 1995
363x - Annual Return 28 February 1995
RESOLUTIONS - N/A 11 April 1994
MEM/ARTS - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.