EMPOWER CONTROL SYSTEMS LTD.
LYNCH WOOD

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 03284472
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of EMPOWER CONTROL SYSTEMS LTD. are www.empowercontrolsystems.co.uk, and www.empower-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Empower Control Systems Ltd is a Private Limited Company. The company registration number is 03284472. Empower Control Systems Ltd has been working since 21 November 1996. The present status of the company is Active. The registered address of Empower Control Systems Ltd is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. . KIERMAN, Tracey is a Secretary of the company. BOTTOMLEY, Christopher John is a Director of the company. KIERMAN, Jason Gustav is a Director of the company. Secretary BOTTOMLEY, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
KIERMAN, Tracey
Appointed Date: 17 October 2002

Director
BOTTOMLEY, Christopher John
Appointed Date: 21 November 1996
58 years old

Director
KIERMAN, Jason Gustav
Appointed Date: 21 November 1996
52 years old

Resigned Directors

Secretary
BOTTOMLEY, Christopher John
Resigned: 17 October 2002
Appointed Date: 21 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 1996
Appointed Date: 21 November 1996

Persons With Significant Control

Mr Christopher John Bottomley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Gustav Kierman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPOWER CONTROL SYSTEMS LTD. Events

25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 28 February 2016
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 28 February 2015
27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 39 more events
27 Nov 1997
Return made up to 21/11/97; full list of members
18 Nov 1997
Accounting reference date extended from 30/11/97 to 28/02/98
29 Nov 1996
Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100
27 Nov 1996
Secretary resigned
21 Nov 1996
Incorporation

EMPOWER CONTROL SYSTEMS LTD. Charges

25 November 2003
Debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…