Company number 05232226
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address 3 DARWIN COURT, HAWKING PLACE, BLACKPOOL, LANCASHIRE, FY2 0JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Previous accounting period shortened from 30 June 2016 to 29 June 2016; Registration of charge 052322260008, created on 5 October 2016. The most likely internet sites of COMMERCIAL POWER LIMITED are www.commercialpower.co.uk, and www.commercial-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Commercial Power Limited is a Private Limited Company.
The company registration number is 05232226. Commercial Power Limited has been working since 15 September 2004.
The present status of the company is Active. The registered address of Commercial Power Limited is 3 Darwin Court Hawking Place Blackpool Lancashire Fy2 0jn. . DAVIDSON, Michelle Caron is a Secretary of the company. DAVIDSON, Michelle Caron is a Director of the company. PILLEY, Andrew James is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director PILLEY, Susan Marie has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 September 2004
Appointed Date: 15 September 2004
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 September 2004
Appointed Date: 15 September 2004
Persons With Significant Control
Jaymel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMMERCIAL POWER LIMITED Events
12 Apr 2017
Full accounts made up to 30 June 2016
27 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
05 Oct 2016
Registration of charge 052322260008, created on 5 October 2016
30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
06 Apr 2016
Accounts for a medium company made up to 30 June 2015
...
... and 45 more events
12 Oct 2004
New director appointed
12 Oct 2004
New secretary appointed;new director appointed
16 Sep 2004
Secretary resigned
16 Sep 2004
Director resigned
15 Sep 2004
Incorporation
5 October 2016
Charge code 0523 2226 0008
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2015
Charge code 0523 2226 0007
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2013
Charge code 0523 2226 0006
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 April 2013
Charge code 0523 2226 0005
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 November 2008
Legal charge
Delivered: 28 November 2008
Status: Satisfied
on 27 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 3 darwin court hawking place blackpool t/n LA970520, by way…
27 November 2008
Legal charge
Delivered: 28 November 2008
Status: Satisfied
on 27 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 5 darwin court hawking place blackpool t/n LAN2182, by way…
27 November 2008
Legal charge
Delivered: 28 November 2008
Status: Satisfied
on 27 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 4 darwin court hawking place blackpool t/n LAN50854, by way…
20 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied
on 7 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…