APPROVED POWER LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LY

Company number 04388038
Status Active - Proposal to Strike off
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address 11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 6 March 2017 with updates. The most likely internet sites of APPROVED POWER LIMITED are www.approvedpower.co.uk, and www.approved-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Approved Power Limited is a Private Limited Company. The company registration number is 04388038. Approved Power Limited has been working since 06 March 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Approved Power Limited is 11 Stratford Road Shirley Solihull West Midlands B90 3ly. The company`s financial liabilities are £6.17k. It is £-5.98k against last year. The cash in hand is £8.89k. It is £4.88k against last year. And the total assets are £9.1k, which is £-9.01k against last year. PALSER, Vickie Elizabeth is a Secretary of the company. PALSER, Alan is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


approved power Key Finiance

LIABILITIES £6.17k
-50%
CASH £8.89k
+121%
TOTAL ASSETS £9.1k
-50%
All Financial Figures

Current Directors

Secretary
PALSER, Vickie Elizabeth
Appointed Date: 06 March 2002

Director
PALSER, Alan
Appointed Date: 06 March 2002
76 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Persons With Significant Control

Mr Alan Palser
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vickie Elizabeth Palser
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPROVED POWER LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
18 Apr 2017
Application to strike the company off the register
23 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

...
... and 31 more events
19 Mar 2002
Secretary resigned
19 Mar 2002
New secretary appointed
19 Mar 2002
New director appointed
19 Mar 2002
Registered office changed on 19/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
06 Mar 2002
Incorporation