About

Registered Number: 04894285
Date of Incorporation: 10/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Gibson House Hurricane Court, Hurricane Close, Stafford, Staffordshire, ST16 1GZ,

 

Established in 2003, Power Project Support Ltd has its registered office in Stafford, Staffordshire. We do not know the number of employees at this company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEED, Claire 01 October 2005 - 1
TWEED, Michael 10 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 13 August 2019
AD01 - Change of registered office address 04 March 2019
CH03 - Change of particulars for secretary 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 02 August 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AA - Annual Accounts 19 July 2012
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 06 December 2007
363s - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 14 September 2007
225 - Change of Accounting Reference Date 28 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.