POWER UTILITIES (HOLDINGS) LIMITED
PREMIER BUSINESS PARK, WALSALL

Hellopages » West Midlands » Walsall » WS2 9QE

Company number 03779053
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address C/O POWER UTILITIES LTD, QUEEN STREET, PREMIER BUSINESS PARK, WALSALL, WEST MIDLANDS, WS2 9QE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 1 October 2016 with updates; Auditor's resignation. The most likely internet sites of POWER UTILITIES (HOLDINGS) LIMITED are www.powerutilitiesholdings.co.uk, and www.power-utilities-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Power Utilities Holdings Limited is a Private Limited Company. The company registration number is 03779053. Power Utilities Holdings Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Power Utilities Holdings Limited is C O Power Utilities Ltd Queen Street Premier Business Park Walsall West Midlands Ws2 9qe. . ATTWATER, Alexander Louise is a Secretary of the company. GARDNER, James Nicholas is a Director of the company. Secretary GARDNER, Nicholas John Yorke has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARDNER, Barbara Elisabeth has been resigned. Director GARDNER, Nicholas John Yorke has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ATTWATER, Alexander Louise
Appointed Date: 12 June 2008

Director
GARDNER, James Nicholas
Appointed Date: 12 June 2008
54 years old

Resigned Directors

Secretary
GARDNER, Nicholas John Yorke
Resigned: 12 June 2008
Appointed Date: 27 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Director
GARDNER, Barbara Elisabeth
Resigned: 12 June 2008
Appointed Date: 27 May 1999
83 years old

Director
GARDNER, Nicholas John Yorke
Resigned: 12 June 2008
Appointed Date: 27 May 1999
87 years old

Persons With Significant Control

Mr James Nicholas Gardner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

POWER UTILITIES (HOLDINGS) LIMITED Events

22 Mar 2017
Group of companies' accounts made up to 30 June 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
02 Sep 2016
Auditor's resignation
01 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
14 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 52 more events
26 Oct 2000
Full accounts made up to 31 December 1999
12 Jun 2000
Return made up to 27/05/00; full list of members
07 Feb 2000
Accounting reference date shortened from 31/05/00 to 31/12/99
01 Jun 1999
Secretary resigned
27 May 1999
Incorporation