Based in Buxton in Derbyshire, World of Power.co.uk Ltd was founded on 14 June 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURTON, Trevor Alan | 13 June 2003 | 20 May 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 02 February 2016 | |
SH06 - Notice of cancellation of shares | 07 July 2015 | |
SH03 - Return of purchase of own shares | 07 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AR01 - Annual Return | 15 June 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
TM02 - Termination of appointment of secretary | 15 June 2015 | |
CH01 - Change of particulars for director | 17 November 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 16 June 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 09 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 14 June 2013 | |
CH01 - Change of particulars for director | 07 December 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 24 June 2012 | |
CH01 - Change of particulars for director | 24 June 2012 | |
CH03 - Change of particulars for secretary | 24 June 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 26 August 2008 | |
363a - Annual Return | 13 August 2007 | |
AA - Annual Accounts | 13 August 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
CERTNM - Change of name certificate | 06 November 2006 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 16 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2003 | |
363s - Annual Return | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2002 | |
225 - Change of Accounting Reference Date | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 14 June 2002 | |
288b - Notice of resignation of directors or secretaries | 14 June 2002 | |
NEWINC - New incorporation documents | 14 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 May 2007 | Outstanding |
N/A |