About

Registered Number: 03053650
Date of Incorporation: 05/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Brunel Business Park, Jessop Close, Newark, Notts, NG24 2AG,

 

Having been setup in 1995, Power Internet Ltd are based in Newark in Notts. We don't currently know the number of employees at Power Internet Ltd. Pepper, Harry William Terry, Radford, Jonathan Vaughan, Smith, Paul, Chambers, David John, Gardner, Steven Charles, Hill, Adam, Norton, Oliver, Robinson, Lindsey Anne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, David John 01 October 2009 30 September 2010 1
GARDNER, Steven Charles 05 May 1995 31 December 2004 1
HILL, Adam 21 November 1995 03 November 2009 1
NORTON, Oliver 01 March 2002 29 December 2006 1
ROBINSON, Lindsey Anne 31 March 2009 05 March 2010 1
Secretary Name Appointed Resigned Total Appointments
PEPPER, Harry William Terry 08 February 2017 31 March 2018 1
RADFORD, Jonathan Vaughan 02 June 2011 08 February 2017 1
SMITH, Paul 01 March 2009 16 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 12 November 2018
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 May 2017
AP03 - Appointment of secretary 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
MR04 - N/A 14 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
AP03 - Appointment of secretary 22 June 2011
AP01 - Appointment of director 20 June 2011
AA01 - Change of accounting reference date 19 June 2011
AD01 - Change of registered office address 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AA - Annual Accounts 03 March 2011
RESOLUTIONS - N/A 11 January 2011
SH03 - Return of purchase of own shares 11 January 2011
RESOLUTIONS - N/A 07 January 2011
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 14 May 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 21 December 2009
RESOLUTIONS - N/A 16 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
AP01 - Appointment of director 08 October 2009
RESOLUTIONS - N/A 22 September 2009
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 31 May 2007
169 - Return by a company purchasing its own shares 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
395 - Particulars of a mortgage or charge 09 September 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 23 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 May 2005
RESOLUTIONS - N/A 29 October 2004
RESOLUTIONS - N/A 29 October 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 18 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 November 2000
395 - Particulars of a mortgage or charge 04 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 22 July 1996
MEM/ARTS - N/A 26 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1996
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1995
123 - Notice of increase in nominal capital 23 November 1995
395 - Particulars of a mortgage or charge 10 June 1995
288 - N/A 16 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2011 Fully Satisfied

N/A

Rent deposit deed 29 July 2009 Outstanding

N/A

Rent deposit deed 06 September 2006 Fully Satisfied

N/A

Rent deposit deed 14 October 2003 Fully Satisfied

N/A

Rent deposit deed 28 July 2000 Fully Satisfied

N/A

Rent deposit deed 28 July 2000 Fully Satisfied

N/A

Fixed and floating charge 01 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.