POWER+ LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03141783
Status Active
Incorporation Date 28 December 1995
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016. The most likely internet sites of POWER+ LIMITED are www.power.co.uk, and www.power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Limited is a Private Limited Company. The company registration number is 03141783. Power Limited has been working since 28 December 1995. The present status of the company is Active. The registered address of Power Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary BOANAS, Janine has been resigned. Secretary COLLISHAW, Martin has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOANAS, Graham Kenneth has been resigned. Director COHEN, Peter James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, Kimberly Jayne has been resigned. Director PECK, Janine has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
BOANAS, Janine
Resigned: 06 March 2009
Appointed Date: 11 February 1999

Secretary
COLLISHAW, Martin
Resigned: 11 February 1999
Appointed Date: 02 January 1996

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 06 March 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 December 1995
Appointed Date: 28 December 1995

Director
BOANAS, Graham Kenneth
Resigned: 06 March 2009
Appointed Date: 11 February 1999
62 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 06 March 2009
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 December 1995
Appointed Date: 28 December 1995

Director
MASON, Kimberly Jayne
Resigned: 06 March 2009
Appointed Date: 01 January 2001
59 years old

Director
PECK, Janine
Resigned: 11 February 1999
Appointed Date: 02 January 1996
59 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 06 March 2009
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWER+ LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 73 more events
26 Feb 1997
Registered office changed on 26/02/97 from: suite 129 louise pearlman centre goulton street hull north humberside HU3 4DL
26 Feb 1997
Return made up to 28/12/96; full list of members
11 Jan 1996
Registered office changed on 11/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Jan 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Dec 1995
Incorporation

POWER+ LIMITED Charges

4 March 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south side of west dock street hull assigns the…
22 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2007
Legal assignment
Delivered: 17 January 2007
Status: Satisfied on 23 January 2009
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under condition 13 of the agreement…
23 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Satisfied on 23 January 2009
Persons entitled: Hsbc Bank PLC
Description: Land at west dock street kingston upon hull. With the…
22 November 2000
Debenture
Delivered: 24 November 2000
Status: Satisfied on 23 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…