POWER UTILITIES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 9QE
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

Director
GARDNER, James Nicholas
Appointed Date: 24 April 2001
54 years old

Director
MURPHY, Seamus Vincent
Appointed Date: 01 October 2014
66 years old

Resigned Directors

Secretary
CANNAVAN, James
Resigned: 30 March 2014
Appointed Date: 12 June 2008

Secretary
GARDNER, Nicholas John Yorke
Resigned: 12 June 2008

Director
BISSELL, John Raymond
Resigned: 31 December 2011
Appointed Date: 24 April 2001
74 years old

Director
CANNAVAN, James
Resigned: 30 March 2014
Appointed Date: 01 June 2012
75 years old

Director
CLARK, Richard Anthony
Resigned: 12 June 2008
Appointed Date: 24 April 2001
76 years old

Director
GARDNER, Barbara Elisabeth
Resigned: 12 June 2008
Appointed Date: 02 December 1994
84 years old

Director
GARDNER, Nicholas John Yorke
Resigned: 12 June 2008
87 years old

Director
L'HERMINIER, Roger Andre
Resigned: 10 April 1997
89 years old

Persons With Significant Control

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

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

POWER UTILITIES LIMITED Charges

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.