About

Registered Number: 03779053
Date of Incorporation: 27/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Power Utilities Ltd, Queen Street, Premier Business Park, Walsall, West Midlands, WS2 9QE

 

Having been setup in 1999, Power Utilities (Holdings) Ltd are based in Premier Business Park, Walsall, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, James Nicholas 12 June 2008 - 1
GARDNER, Barbara Elisabeth 27 May 1999 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ATTWATER, Alexandra Louise 12 June 2008 31 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
SH03 - Return of purchase of own shares 31 July 2019
RESOLUTIONS - N/A 02 April 2019
MA - Memorandum and Articles 02 April 2019
SH06 - Notice of cancellation of shares 29 March 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 09 October 2017
CH03 - Change of particulars for secretary 26 April 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 07 October 2016
AUD - Auditor's letter of resignation 02 September 2016
AA01 - Change of accounting reference date 01 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 09 June 2008
RESOLUTIONS - N/A 29 February 2008
169 - Return by a company purchasing its own shares 29 February 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
169 - Return by a company purchasing its own shares 15 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 20 May 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 15 October 2001
287 - Change in situation or address of Registered Office 13 August 2001
363s - Annual Return 02 July 2001
SA - Shares agreement 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
RESOLUTIONS - N/A 20 April 2001
123 - Notice of increase in nominal capital 20 April 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 12 June 2000
225 - Change of Accounting Reference Date 07 February 2000
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.