A.P. POWER LIMITED
BOVINGDON

Hellopages » Hertfordshire » Dacorum » HP3 0HU

Company number 01613488
Status Active
Incorporation Date 12 February 1982
Company Type Private Limited Company
Address 1 HOMEFIELD, BOVINGDON, HERTFORDSHIRE, ENGLAND, HP3 0HU
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 eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Valerie Lynn Power on 4 January 2016. The most likely internet sites of A.P. POWER LIMITED are www.appower.co.uk, and www.a-p-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. A P Power Limited is a Private Limited Company. The company registration number is 01613488. A P Power Limited has been working since 12 February 1982. The present status of the company is Active. The registered address of A P Power Limited is 1 Homefield Bovingdon Hertfordshire England Hp3 0hu. . POWER, Valerie Lynn is a Secretary of the company. POWER, Anthony Patrick is a Director of the company. Secretary POSSO, Catherine Margaret has been resigned. Secretary POWER, Anthony Patrick has been resigned. Director POWER, Ann Eleanor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POWER, Valerie Lynn
Appointed Date: 01 March 1999

Director

Resigned Directors

Secretary
POSSO, Catherine Margaret
Resigned: 01 March 1999
Appointed Date: 05 January 1995

Secretary
POWER, Anthony Patrick
Resigned: 05 January 1995

Director
POWER, Ann Eleanor
Resigned: 05 January 1995
79 years old

Persons With Significant Control

Mr Anthony Patrick Power
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Lynn Power
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.P. POWER LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Secretary's details changed for Valerie Lynn Power on 4 January 2016
08 Jan 2016
Registered office address changed from Newlands Hog Pits Bottom Flaunden Hertfordshire HP3 0QB to 1 Homefield Bovingdon Hertfordshire HP3 0HU on 8 January 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

...
... and 79 more events
13 Feb 1987
Return made up to 18/07/86; full list of members

31 Jan 1987
Accounts for a small company made up to 31 March 1986

17 Sep 1986
Accounts for a small company made up to 31 March 1985

08 Jul 1986
New director appointed

14 May 1986
Return made up to 08/11/85; full list of members

A.P. POWER LIMITED Charges

1 April 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 10 March 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as manor farm,barns manor farm…
30 April 1993
Legal mortgage
Delivered: 11 May 1993
Status: Satisfied on 10 March 2015
Persons entitled: Allied Irish Banks PLC
Description: The cock public house,church lane, sarratt,hertfordshire…
31 March 1992
Legal mortgage
Delivered: 11 April 1992
Status: Satisfied on 9 December 1994
Persons entitled: Allied Irish Banks P.L.C.
Description: The rose & crown public house, hawridge, nr. Chesham…
31 March 1992
Mortgage debenture
Delivered: 11 April 1992
Status: Satisfied on 10 March 2015
Persons entitled: Allied Irish Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
19 October 1988
Legal mortgage
Delivered: 26 October 1988
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fulwood cottage punchbowl land chesham bucks bm 121881…
2 January 1986
Legal mortgage
Delivered: 16 January 1986
Status: Satisfied on 4 October 1988
Persons entitled: National Westminster Bank PLC
Description: 29/31 market street watford hertfordshire t/n hd 76299…
22 July 1985
Legal mortgage
Delivered: 29 July 1985
Status: Satisfied on 4 October 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land at percy road and marlborough road watford herts…
21 December 1983
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H bayman manor, lye green road, chesham bucks and/or the…
18 April 1983
Legal mortgage
Delivered: 26 April 1983
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 84/86 holywell road watford hertford and/or the…
15 October 1982
Legal mortgage
Delivered: 25 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 133 durban road west watford hertfordshire title no. Hd…
8 September 1982
Legal mortgage
Delivered: 20 September 1982
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: 41 cardiff road, watford, herts and/or the proceeds of sale…