POWER DEVELOPMENTS (UK) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5NE
Company number 06540919
Status Active
Incorporation Date 20 March 2008
Company Type Private Limited Company
Address LODGE PARK LODGE LANE, LANGHAM, COLCHESTER, ESSEX, CO4 5NE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of POWER DEVELOPMENTS (UK) LIMITED are www.powerdevelopmentsuk.co.uk, and www.power-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Power Developments Uk Limited is a Private Limited Company. The company registration number is 06540919. Power Developments Uk Limited has been working since 20 March 2008. The present status of the company is Active. The registered address of Power Developments Uk Limited is Lodge Park Lodge Lane Langham Colchester Essex Co4 5ne. The company`s financial liabilities are £10.4k. It is £-6.66k against last year. . CHAMBERS, Roger is a Director of the company. Secretary CHAMBERS, Roger has been resigned. Secretary HCS SECRETARIAL LIMITED has been resigned. Director ALI, Silma has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


power developments (uk) Key Finiance

LIABILITIES £10.4k
-40%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHAMBERS, Roger
Appointed Date: 25 September 2008
44 years old

Resigned Directors

Secretary
CHAMBERS, Roger
Resigned: 05 April 2014
Appointed Date: 20 March 2008

Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008

Director
ALI, Silma
Resigned: 25 September 2008
Appointed Date: 20 March 2008
46 years old

Director
HANOVER DIRECTORS LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008

Persons With Significant Control

Mr Roger Chambers
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

POWER DEVELOPMENTS (UK) LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 27 more events
16 Apr 2008
Secretary appointed roger john keith chambers
16 Apr 2008
Director appointed silma ali
25 Mar 2008
Appointment terminated director hanover directors LIMITED
25 Mar 2008
Appointment terminated secretary hcs secretarial LIMITED
20 Mar 2008
Incorporation