About

Registered Number: 05055072
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 1 Pheasants Drive, Hazlemere, High Wycombe, Bucks, HP15 7JT,

 

Founded in 2004, Powergrid Ltd are based in Bucks, it's status in the Companies House registry is set to "Active". This company has 3 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin Jack 19 May 2004 - 1
SMITH, Saskia 01 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Saskia 19 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AD01 - Change of registered office address 17 January 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
CH03 - Change of particulars for secretary 17 January 2020
PSC04 - N/A 17 January 2020
PSC04 - N/A 17 January 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 25 January 2006
225 - Change of Accounting Reference Date 22 December 2005
363s - Annual Return 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.