POWERENSURE LIMITED
SHIRLEY, SOLIHULL

Hellopages » West Midlands » Solihull » B90 8AJ

Company number 02725449
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8AJ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,000 . The most likely internet sites of POWERENSURE LIMITED are www.powerensure.co.uk, and www.powerensure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Powerensure Limited is a Private Limited Company. The company registration number is 02725449. Powerensure Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Powerensure Limited is Blythe Valley Innovation Centre Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8aj. . HENRY, Sara Burney is a Secretary of the company. HENRY, Dean Charles is a Director of the company. Secretary SEFTON, Jenette Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
HENRY, Sara Burney
Appointed Date: 10 May 2005

Director
HENRY, Dean Charles
Appointed Date: 13 July 1992
63 years old

Resigned Directors

Secretary
SEFTON, Jenette Susan
Resigned: 10 May 2005
Appointed Date: 13 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1992
Appointed Date: 24 June 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 1992
Appointed Date: 24 June 1992

POWERENSURE LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

...
... and 56 more events
29 Jul 1993
Return made up to 24/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Sep 1992
Secretary resigned;new secretary appointed

08 Sep 1992
Director resigned;new director appointed

08 Sep 1992
Registered office changed on 08/09/92 from: 2 baches street, london, N1 6UB

24 Jun 1992
Incorporation