POWERPLUS HOLDINGS LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT
Company number 05041173
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,030 . The most likely internet sites of POWERPLUS HOLDINGS LIMITED are www.powerplusholdings.co.uk, and www.powerplus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerplus Holdings Limited is a Private Limited Company. The company registration number is 05041173. Powerplus Holdings Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Powerplus Holdings Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . CLAYFIELD, Anthony John is a Secretary of the company. CLAYFIELD, Anthony John is a Director of the company. COMISKEY, Scott is a Director of the company. JOHNSTON, Leslie Charles Robert is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CLAYFIELD, Anthony John
Appointed Date: 16 February 2004

Director
CLAYFIELD, Anthony John
Appointed Date: 16 December 2004
74 years old

Director
COMISKEY, Scott
Appointed Date: 16 February 2004
67 years old

Director
JOHNSTON, Leslie Charles Robert
Appointed Date: 16 February 2004
73 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 February 2004
Appointed Date: 11 February 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 February 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Mrs Margaret Patricia Clayfield
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Johnston
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERPLUS HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,030

16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
18 Jun 2015
Registration of a charge
...
... and 42 more events
01 Mar 2004
New secretary appointed
01 Mar 2004
New director appointed
01 Mar 2004
Secretary resigned
01 Mar 2004
Director resigned
11 Feb 2004
Incorporation

POWERPLUS HOLDINGS LIMITED Charges

28 May 2015
Charge code 0504 1173 0002
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
18 May 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at school road langham…