About

Registered Number: 03548380
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Active
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG

 

Established in 1998, Powergen International Ltd have registered office in Coventry, it's status is listed as "Active". The current directors of Powergen International Ltd are Durbin, Simon Glyn Alexander, Watts, Jane Rowena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Jane Rowena 01 July 2002 22 March 2004 1
Secretary Name Appointed Resigned Total Appointments
DURBIN, Simon Glyn Alexander 04 October 1999 31 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 30 August 2016
TM02 - Termination of appointment of secretary 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 May 2010
CH02 - Change of particulars for corporate director 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
AA - Annual Accounts 01 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 30 April 2003
AUD - Auditor's letter of resignation 01 April 2003
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 05 May 2002
287 - Change in situation or address of Registered Office 19 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 18 May 2000
395 - Particulars of a mortgage or charge 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
123 - Notice of increase in nominal capital 25 October 1999
AA - Annual Accounts 08 September 1999
CERTNM - Change of name certificate 22 July 1999
363a - Annual Return 04 May 1999
RESOLUTIONS - N/A 06 February 1999
RESOLUTIONS - N/A 06 February 1999
RESOLUTIONS - N/A 06 February 1999
225 - Change of Accounting Reference Date 29 January 1999
MEM/ARTS - N/A 04 June 1998
CERTNM - Change of name certificate 01 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
287 - Change in situation or address of Registered Office 29 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.