INVESTPOWER LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM11 1ES

Company number 03448945
Status Active
Incorporation Date 13 October 1997
Company Type Private Limited Company
Address 2 BROOME ROAD, BILLERICAY, ESSEX, CM11 1ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of INVESTPOWER LIMITED are www.investpower.co.uk, and www.investpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Basildon Rail Station is 5.1 miles; to Laindon Rail Station is 5.1 miles; to Battlesbridge Rail Station is 5.6 miles; to Brentwood Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investpower Limited is a Private Limited Company. The company registration number is 03448945. Investpower Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of Investpower Limited is 2 Broome Road Billericay Essex Cm11 1es. The company`s financial liabilities are £251.55k. It is £32.87k against last year. The cash in hand is £2.32k. It is £1.1k against last year. And the total assets are £7.38k, which is £-4.67k against last year. WOOD, Derek Arthur is a Secretary of the company. LOMAS, Caitland Crystal Elisabeth is a Director of the company. LOMAS, Carl Frank is a Director of the company. Secretary VOUSDEN, Allan David has been resigned. Secretary WALSH, Johnathon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


investpower Key Finiance

LIABILITIES £251.55k
+15%
CASH £2.32k
+89%
TOTAL ASSETS £7.38k
-39%
All Financial Figures

Current Directors

Secretary
WOOD, Derek Arthur
Appointed Date: 19 June 2003

Director
LOMAS, Caitland Crystal Elisabeth
Appointed Date: 01 March 2015
28 years old

Director
LOMAS, Carl Frank
Appointed Date: 28 October 1997
60 years old

Resigned Directors

Secretary
VOUSDEN, Allan David
Resigned: 16 January 2007
Appointed Date: 17 December 1998

Secretary
WALSH, Johnathon
Resigned: 17 December 1998
Appointed Date: 28 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1997
Appointed Date: 13 October 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 1997
Appointed Date: 13 October 1997

Persons With Significant Control

Mr Carl Frank Lomas
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – 75% or more

INVESTPOWER LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 29 February 2016
23 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

10 Apr 2015
Appointment of Miss Caitland Crystal Elisabeth Lomas as a director on 1 March 2015
...
... and 59 more events
13 Nov 1997
New secretary appointed
13 Nov 1997
Director resigned
13 Nov 1997
Secretary resigned
13 Nov 1997
Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU
13 Oct 1997
Incorporation

INVESTPOWER LIMITED Charges

19 May 2014
Charge code 0344 8945 0018
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land lying to the north west of main street…
20 February 2013
Legal charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 dale road buxton t/n DY358064 by way of fixed charge any…
11 June 2012
Legal charge
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 131 dale road buxton, derbyshire any other interests in the…
29 March 2012
Legal charge
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 dale road buxton derbyshire t/no DY329745 any other…
29 March 2012
Legal charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 115 spring gardens buxton t/no. DY235798 and any…
22 February 2012
Debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2008
Legal charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 10 woodland view buxton derbyshire t/no DY249974. By…
7 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19.46 acres of land lying between main street & church…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 & 15A london road buxton derbyshire. By way of fixed…
23 May 2003
Legal charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 belmont tce. Tterrace rd. Buxton derbyshire t/no…
20 June 2002
Legal charge
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 charles street,buxton high peak,derbyshire SK17 7BD. By…
25 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at flat 2 , 6 belmont terrace terrace road…
24 November 2000
Legal charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 oddfellow cottages market street buxton derbyshire. By…
30 June 2000
Legal charge
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 bennett street buxton high peak SK17 6ND. By way of…
27 April 2000
Legal charge
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 oddfellows cottages buxton derbyshire SK176EU. By way of…
7 April 2000
Legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 davenham avenue buxton derbyshire SK17 6LZ. By way of…
29 January 1999
Legal charge
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a buxton house terrace road buxton…
12 February 1998
Legal charge
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 14-15 terrace road buxton derbyshire fixed charge plant…