POWER DEVELOPMENT COMPANY(BIRMINGHAM)LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 4DY

Company number 00925647
Status Active
Incorporation Date 9 January 1968
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD BLABY, LEICESTER, LEICESTERSHIRE, LE8 4DY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of POWER DEVELOPMENT COMPANY(BIRMINGHAM)LIMITED are www.powerdevelopment.co.uk, and www.power-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Power Development Company Birmingham Limited is a Private Limited Company. The company registration number is 00925647. Power Development Company Birmingham Limited has been working since 09 January 1968. The present status of the company is Active. The registered address of Power Development Company Birmingham Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Leicestershire Le8 4dy. . WRIGHT, Patricia Margaret is a Secretary of the company. WRIGHT, James David is a Director of the company. Secretary FULLER, June has been resigned. Secretary WRIGHT, Janet Mary has been resigned. Director FULLER, June has been resigned. Director PEARS, Sarah Caroline Jane has been resigned. Director PEARSON, Keith has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WRIGHT, Patricia Margaret
Appointed Date: 17 May 1999

Director
WRIGHT, James David
Appointed Date: 01 September 1997
78 years old

Resigned Directors

Secretary
FULLER, June
Resigned: 01 September 1997

Secretary
WRIGHT, Janet Mary
Resigned: 17 May 1999
Appointed Date: 01 September 1997

Director
FULLER, June
Resigned: 01 September 1997
92 years old

Director
PEARS, Sarah Caroline Jane
Resigned: 01 September 1997
63 years old

Director
PEARSON, Keith
Resigned: 31 July 1993
Appointed Date: 20 July 1992
82 years old

Persons With Significant Control

Mr James David Wright
Notified on: 11 February 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER DEVELOPMENT COMPANY(BIRMINGHAM)LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

11 Feb 2016
Secretary's details changed for Patricia Margaret Miller on 30 June 2015
14 Oct 2015
Secretary's details changed for Patricia Margaret Miller on 14 October 2015
...
... and 91 more events
11 Aug 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 Aug 1987
Return made up to 30/06/87; full list of members

08 Jul 1987
Accounts for a small company made up to 31 December 1986

09 May 1986
Return made up to 29/04/86; full list of members

30 Apr 1986
Accounts for a small company made up to 31 December 1985

POWER DEVELOPMENT COMPANY(BIRMINGHAM)LIMITED Charges

14 October 1998
Debenture
Delivered: 20 October 1998
Status: Satisfied on 8 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1996
Deed
Delivered: 17 January 1996
Status: Satisfied on 8 April 2006
Persons entitled: K.R. Hardy Estates Limited
Description: All monies from time to time in a deposit account opened by…
13 September 1984
Fixed and floating charge
Delivered: 19 September 1984
Status: Satisfied on 8 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
1 October 1982
Legal charge
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 166 thornhill rd streetly, sutton coldfield T.no. Wm 179985.
10 October 1973
Mortgage
Delivered: 17 October 1973
Status: Satisfied on 8 April 2006
Persons entitled: Midland Bank PLC
Description: 446/450 kingstanding rd, perry barr birmingham with all…
27 April 1973
Mortgage
Delivered: 3 May 1973
Status: Satisfied on 8 April 2006
Persons entitled: Midland Bank LTD
Description: 300 aldridge road streetly staffs, together with all…
7 October 1970
Mortgage
Delivered: 15 October 1970
Status: Satisfied on 8 April 2006
Persons entitled: Midland Bank LTD
Description: 302/304 aldridge road, streetly, staffs, together with all…