Founded in 2010, Uk Power Reserve (Monckton Road) Ltd has its registered office in Solihull, it's status at Companies House is "Active". The current directors of the organisation are listed as Hands, Stephen Christopher, Grant, Paul Robert, Mountford, Andrew Joseph, Walters, David Lee at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALTERS, David Lee | 16 November 2010 | 31 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDS, Stephen Christopher | 01 April 2019 | - | 1 |
GRANT, Paul Robert | 10 March 2011 | 28 March 2018 | 1 |
MOUNTFORD, Andrew Joseph | 28 March 2018 | 01 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
AP01 - Appointment of director | 03 August 2020 | |
TM01 - Termination of appointment of director | 03 August 2020 | |
TM01 - Termination of appointment of director | 06 December 2019 | |
CS01 - N/A | 03 December 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 November 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 November 2019 | |
AA - Annual Accounts | 09 October 2019 | |
TM01 - Termination of appointment of director | 04 October 2019 | |
AD01 - Change of registered office address | 18 April 2019 | |
AP03 - Appointment of secretary | 18 April 2019 | |
AD01 - Change of registered office address | 18 April 2019 | |
TM02 - Termination of appointment of secretary | 18 April 2019 | |
AA - Annual Accounts | 05 April 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
MR04 - N/A | 16 January 2019 | |
MR04 - N/A | 16 January 2019 | |
CS01 - N/A | 07 December 2018 | |
AA01 - Change of accounting reference date | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
AP03 - Appointment of secretary | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 28 November 2016 | |
MR04 - N/A | 28 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 30 November 2015 | |
RESOLUTIONS - N/A | 27 November 2015 | |
MR01 - N/A | 25 November 2015 | |
MR01 - N/A | 20 November 2015 | |
MR04 - N/A | 19 November 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
MISC - Miscellaneous document | 13 March 2014 | |
MISC - Miscellaneous document | 11 March 2014 | |
AR01 - Annual Return | 28 November 2013 | |
CH03 - Change of particulars for secretary | 28 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AD01 - Change of registered office address | 02 July 2013 | |
AR01 - Annual Return | 07 December 2012 | |
CH03 - Change of particulars for secretary | 07 December 2012 | |
AA - Annual Accounts | 29 May 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AA01 - Change of accounting reference date | 16 March 2011 | |
AP03 - Appointment of secretary | 16 March 2011 | |
NEWINC - New incorporation documents | 16 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 November 2015 | Fully Satisfied |
N/A |
A registered charge | 16 November 2015 | Fully Satisfied |
N/A |
Chattel mortgage | 01 February 2012 | Fully Satisfied |
N/A |
Debenture | 01 February 2012 | Fully Satisfied |
N/A |