MOREPOWER LIMITED
HOCKLEY

Hellopages » Essex » Rochford » SS5 4QS

Company number 02943672
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address SUITE 3 WARREN HOUSE, 10-20 MAIN ROAD, HOCKLEY, ESSEX, SS5 4QS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of MOREPOWER LIMITED are www.morepower.co.uk, and www.morepower.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and three months. Morepower Limited is a Private Limited Company. The company registration number is 02943672. Morepower Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Morepower Limited is Suite 3 Warren House 10 20 Main Road Hockley Essex Ss5 4qs. The company`s financial liabilities are £1281.03k. It is £97.84k against last year. The cash in hand is £404.75k. It is £-309.17k against last year. And the total assets are £1673.62k, which is £236.91k against last year. PRICE, Gaynor Denise Jean is a Secretary of the company. PRICE, Gaynor Denise Jean is a Director of the company. PRICE, Peter John is a Director of the company. Secretary WING, Clifford Donald has been resigned. The company operates in "Other service activities n.e.c.".


morepower Key Finiance

LIABILITIES £1281.03k
+8%
CASH £404.75k
-44%
TOTAL ASSETS £1673.62k
+16%
All Financial Figures

Current Directors

Secretary
PRICE, Gaynor Denise Jean
Appointed Date: 28 June 1994

Director
PRICE, Gaynor Denise Jean
Appointed Date: 28 June 1994
72 years old

Director
PRICE, Peter John
Appointed Date: 28 June 1994
81 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 28 June 1994
Appointed Date: 28 June 1994

MOREPOWER LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Satisfaction of charge 1 in full
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 45 more events
20 Mar 1996
Return made up to 28/06/95; full list of members
19 Dec 1995
First Gazette notice for compulsory strike-off
12 Jul 1994
Ad 05/07/94--------- £ si 98@1=98 £ ic 2/100

08 Jul 1994
Secretary resigned;new secretary appointed

28 Jun 1994
Incorporation

MOREPOWER LIMITED Charges

3 September 2012
Charge of deposit
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
6 July 2012
Debenture
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2007
Licence
Delivered: 23 March 2007
Status: Satisfied on 18 July 2016
Persons entitled: Turkey Mill Investments Limited
Description: £3,437.00 by way of licence. See the mortgage charge…