About

Registered Number: 07441588
Date of Incorporation: 16/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor, Radcliffe House, Blenheim Court, Solihull, B91 2AA,

 

Having been setup in 2010, Uk Power Reserve (Monckton Road) Ltd has its registered office in Solihull, it's status is listed as "Active". Hands, Stephen Christopher, Grant, Paul Robert, Mountford, Andrew Joseph, Walters, David Lee are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.