Record Power Ltd was registered on 19 June 2003. We don't currently know the number of employees at this organisation. Greensted, Jacqueline Karen, Greensted, Andrew, Meyers, Phillip Neil, Pickering, Stuart are listed as directors of the business. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENSTED, Andrew | 19 June 2003 | - | 1 |
MEYERS, Phillip Neil | 03 July 2003 | 28 February 2013 | 1 |
PICKERING, Stuart | 19 June 2003 | 05 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENSTED, Jacqueline Karen | 19 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 19 June 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 20 June 2016 | |
TM01 - Termination of appointment of director | 18 May 2016 | |
SH06 - Notice of cancellation of shares | 06 April 2016 | |
SH03 - Return of purchase of own shares | 06 April 2016 | |
SH03 - Return of purchase of own shares | 06 April 2016 | |
MR01 - N/A | 17 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 24 October 2014 | |
MR01 - N/A | 24 June 2014 | |
AR01 - Annual Return | 23 June 2014 | |
MR04 - N/A | 16 June 2014 | |
MR01 - N/A | 12 June 2014 | |
MR01 - N/A | 12 June 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AD01 - Change of registered office address | 17 July 2013 | |
AR01 - Annual Return | 19 June 2013 | |
SH03 - Return of purchase of own shares | 19 March 2013 | |
RESOLUTIONS - N/A | 11 March 2013 | |
SH06 - Notice of cancellation of shares | 11 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH03 - Change of particulars for secretary | 19 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2009 | |
AA - Annual Accounts | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 29 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 09 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2004 | |
363s - Annual Return | 07 July 2004 | |
225 - Change of Accounting Reference Date | 25 February 2004 | |
287 - Change in situation or address of Registered Office | 24 February 2004 | |
RESOLUTIONS - N/A | 27 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2003 | |
123 - Notice of increase in nominal capital | 27 July 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
CERTNM - Change of name certificate | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 July 2003 | |
287 - Change in situation or address of Registered Office | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
NEWINC - New incorporation documents | 19 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2015 | Outstanding |
N/A |
A registered charge | 23 June 2014 | Outstanding |
N/A |
A registered charge | 12 June 2014 | Outstanding |
N/A |
A registered charge | 12 June 2014 | Outstanding |
N/A |
Debenture | 21 June 2009 | Fully Satisfied |
N/A |
Debenture | 21 July 2003 | Fully Satisfied |
N/A |