Company number 00293210
Status Active
Incorporation Date 18 October 1934
Company Type Private Limited Company
Address QUEEN STREET, PREMIER BUSINESS PARK, WALSALL, WEST MIDLANDS, WS2 9QE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Accounts for a small company 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 LIMITED are www.powerutilities.co.uk, and www.power-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. Power Utilities Limited is a Private Limited Company.
The company registration number is 00293210. Power Utilities Limited has been working since 18 October 1934.
The present status of the company is Active. The registered address of Power Utilities Limited is Queen Street Premier Business Park Walsall West Midlands Ws2 9qe. . GARDNER, James Nicholas is a Director of the company. MURPHY, Seamus Vincent is a Director of the company. Secretary CANNAVAN, James has been resigned. Secretary GARDNER, Nicholas John Yorke has been resigned. Director BISSELL, John Raymond has been resigned. Director CANNAVAN, James has been resigned. Director CLARK, Richard Anthony has been resigned. Director GARDNER, Barbara Elisabeth has been resigned. Director GARDNER, Nicholas John Yorke has been resigned. Director L'HERMINIER, Roger Andre has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
CANNAVAN, James
Resigned: 30 March 2014
Appointed Date: 01 June 2012
75 years old
Persons With Significant Control
POWER UTILITIES LIMITED Events
23 Mar 2017
Accounts for a small company 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
Accounts for a small company made up to 31 December 2014
...
... and 83 more events
21 Jun 1988
Return made up to 12/05/88; full list of members
08 Feb 1988
Accounts for a small company made up to 31 December 1986
17 Nov 1987
Return made up to 13/05/87; full list of members
29 Nov 1986
Accounts for a small company made up to 31 December 1985
29 Nov 1986
Return made up to 21/05/86; full list of members
21 April 1983
Legal charge
Delivered: 6 May 1983
Status: Satisfied
on 12 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land to the north west of long street, walsall, west…
13 December 1978
Mortgage
Delivered: 19 December 1978
Status: Satisfied
on 12 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being on the east side of queen…
30 March 1977
Legal charge
Delivered: 1 April 1977
Status: Satisfied
on 12 February 2001
Persons entitled: Lloyds Bank PLC
Description: Land & premises at queen street, walsall, west midlands.