REALPOWER LIMITED
COLWICK NOTTINGHAM GW 445 LIMITED

Hellopages » Nottinghamshire » Gedling » NG4 2JT

Company number 04727708
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address ENVIRO BUILDING PRIVATE ROAD, NO 4 COLWICK INDUSTRIAL ESTATE, COLWICK NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Appointment of Mr Thomas Walsh as a director on 19 October 2016; Termination of appointment of Thomas Davy as a director on 19 October 2016. The most likely internet sites of REALPOWER LIMITED are www.realpower.co.uk, and www.realpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Realpower Limited is a Private Limited Company. The company registration number is 04727708. Realpower Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Realpower Limited is Enviro Building Private Road No 4 Colwick Industrial Estate Colwick Nottingham Nottinghamshire Ng4 2jt. . COLE, Nathan Brynley is a Secretary of the company. COLE, Nathan Brynley is a Director of the company. NEEDHAM, Paul Richard is a Director of the company. TRACEY, Michael Thomas is a Director of the company. WALSH, Thomas is a Director of the company. Secretary DARKE, Stuart Andrew has been resigned. Secretary SHEARSTONE, Christine Lesley has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BREEN, Thomas Benedict has been resigned. Director DAVY, Thomas has been resigned. Director SHEARSTONE, Michael Terence has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLE, Nathan Brynley
Appointed Date: 15 October 2013

Director
COLE, Nathan Brynley
Appointed Date: 13 July 2012
50 years old

Director
NEEDHAM, Paul Richard
Appointed Date: 12 June 2003
59 years old

Director
TRACEY, Michael Thomas
Appointed Date: 10 November 2006
64 years old

Director
WALSH, Thomas
Appointed Date: 19 October 2016
58 years old

Resigned Directors

Secretary
DARKE, Stuart Andrew
Resigned: 15 October 2013
Appointed Date: 10 November 2006

Secretary
SHEARSTONE, Christine Lesley
Resigned: 10 November 2006
Appointed Date: 12 June 2003

Secretary
GW SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 09 April 2003

Director
BREEN, Thomas Benedict
Resigned: 05 May 2011
Appointed Date: 10 November 2006
66 years old

Director
DAVY, Thomas
Resigned: 19 October 2016
Appointed Date: 10 November 2006
53 years old

Director
SHEARSTONE, Michael Terence
Resigned: 30 June 2009
Appointed Date: 12 June 2003
71 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 12 June 2003
Appointed Date: 09 April 2003

Persons With Significant Control

Dcc Environmental Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REALPOWER LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
24 Oct 2016
Appointment of Mr Thomas Walsh as a director on 19 October 2016
24 Oct 2016
Termination of appointment of Thomas Davy as a director on 19 October 2016
13 Jul 2016
Full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 206,233

...
... and 78 more events
02 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jun 2003
Particulars of mortgage/charge
17 Jun 2003
Particulars of mortgage/charge
12 Jun 2003
Company name changed gw 445 LIMITED\certificate issued on 12/06/03
09 Apr 2003
Incorporation

REALPOWER LIMITED Charges

1 August 2005
Legal mortgage
Delivered: 5 August 2005
Status: Satisfied on 8 March 2008
Persons entitled: Hsbc Bank PLC
Description: L/H land on the south side of road number 4 colwick…
1 August 2005
Legal mortgage
Delivered: 3 August 2005
Status: Satisfied on 8 March 2008
Persons entitled: Hsbc Bank PLC
Description: L/H land at private road number 4 colwick industrial estate…
12 June 2003
Debenture
Delivered: 27 June 2003
Status: Satisfied on 31 August 2005
Persons entitled: Rushcliffe Developments Limited
Description: All assets and undertaking of the company including all…
12 June 2003
Debenture
Delivered: 17 June 2003
Status: Satisfied on 8 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2000
Charge
Delivered: 22 April 2004
Status: Satisfied on 13 October 2005
Persons entitled: Hsbc Bank PLC
Description: Land at private road no 4, colwick industrial estate…
17 June 1998
Charge
Delivered: 22 April 2004
Status: Satisfied on 13 October 2005
Persons entitled: Hsbc Bank PLC
Description: L/H land at private road no 4, colwick industrial estate…