About

Registered Number: 01902627
Date of Incorporation: 04/04/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Airport House Suite 43-45, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

 

Power Plus Ltd was registered on 04 April 1985 with its registered office in Croydon in Surrey. We don't currently know the number of employees at this business. There are 6 directors listed as Gray, Paul Steven, Gray, Tracey Anne, Nash, Brian, Nash, Peter John, Rayner, Bernard, Rolfe, Robert James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Paul Steven 02 October 1997 - 1
GRAY, Tracey Anne 01 June 2018 - 1
NASH, Brian N/A 05 January 1999 1
NASH, Peter John N/A 31 May 1996 1
RAYNER, Bernard 03 March 1999 31 May 2018 1
ROLFE, Robert James 03 March 1999 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 15 October 2019
PSC01 - N/A 19 March 2019
SH06 - Notice of cancellation of shares 15 March 2019
SH03 - Return of purchase of own shares 15 March 2019
PSC07 - N/A 07 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 20 January 2010
169 - Return by a company purchasing its own shares 11 September 2009
RESOLUTIONS - N/A 04 September 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 19 June 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 October 2005
287 - Change in situation or address of Registered Office 09 August 2005
363a - Annual Return 07 April 2005
AA - Annual Accounts 09 December 2004
363a - Annual Return 10 February 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 16 January 2003
AA - Annual Accounts 16 January 2003
363a - Annual Return 21 January 2002
AA - Annual Accounts 23 October 2001
287 - Change in situation or address of Registered Office 20 March 2001
363a - Annual Return 26 January 2001
AA - Annual Accounts 29 September 2000
363a - Annual Return 23 January 2000
AA - Annual Accounts 05 November 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
363a - Annual Return 11 February 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
RESOLUTIONS - N/A 20 January 1999
169 - Return by a company purchasing its own shares 20 January 1999
AA - Annual Accounts 23 September 1998
363a - Annual Return 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 February 1998
395 - Particulars of a mortgage or charge 17 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 30 September 1997
AA - Annual Accounts 24 March 1997
363a - Annual Return 18 March 1997
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
363a - Annual Return 18 January 1996
288 - N/A 06 December 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 30 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 31 January 1992
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
395 - Particulars of a mortgage or charge 06 September 1989
288 - N/A 11 April 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
PUC 2 - N/A 23 June 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 20 November 1986
NEWINC - New incorporation documents 04 April 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 1997 Outstanding

N/A

Asset sale agreement 16 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.