About

Registered Number: 06043918
Date of Incorporation: 08/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Based in Bromley, Power Network Design Ltd was established in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 2 directors listed as Carty, Yolande, Bartley, Michael George Alfonso at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLEY, Michael George Alfonso 08 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CARTY, Yolande 08 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 October 2018
PSC04 - N/A 22 February 2018
CS01 - N/A 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 27 June 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
363s - Annual Return 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.