Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARD POWER LIMITED
Company Information for

WARD POWER LIMITED

68 NOTTINGHAM ROAD, EASTWOOD, NOTTINGHAM, NG16 3NQ,
Company Registration Number
02107580
Private Limited Company
Active

Company Overview

About Ward Power Ltd
WARD POWER LIMITED was founded on 1987-03-09 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ward Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WARD POWER LIMITED
 
Legal Registered Office
68 NOTTINGHAM ROAD
EASTWOOD
NOTTINGHAM
NG16 3NQ
Other companies in NN4
 
Previous Names
SHEAF POWER LIMITED22/05/2023
Filing Information
Company Number 02107580
Company ID Number 02107580
Date formed 1987-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB457767494  
Last Datalog update: 2024-03-05 09:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARD POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WARD POWER LIMITED
The following companies were found which have the same name as WARD POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARD POWER CUSTODIAN PTY LTD Active Company formed on the 2011-10-27
WARD POWER MANAGEMENT INC Arkansas Revoked
WARD POWER COMPANY LLC 2015 S FORUM DR APT 1232 GRAND PRAIRIE TX 75052 Active Company formed on the 2022-02-25

Company Officers of WARD POWER LIMITED

Current Directors
Officer Role Date Appointed
SUNIL MANOHAR PAI KANE
Company Secretary 2018-03-27
JOSE JERONIMO FERNANDES
Director 2018-03-20
ATUL DEVIDAS PAI KANE
Director 2018-03-20
SUNIL MANOHAR PAI KANE
Director 2018-03-20
VICTORIA LORRAINE LAW
Director 2010-08-20
ROBERT GEORGE LINLEY
Director 2018-05-31
SACHIN MOHAN
Director 2018-03-20
DAVID STEELE
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE LINLEY
Company Secretary 2004-09-13 2018-03-20
ROBERT GEORGE LINLEY
Director 1991-12-05 2018-03-20
KEITH MARSHALL
Director 2001-10-03 2015-05-25
KEITH MUNTON
Company Secretary 2001-07-06 2004-09-13
ROBERT GEORGE LINLEY
Company Secretary 1991-12-05 2001-07-06
NIGEL STEPHEN CONNAH
Director 2000-06-01 2001-07-06
THOMAS IAN CAMPBELL
Director 1991-12-05 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSE JERONIMO FERNANDES WARDPOWER LIMITED Director 2018-03-20 CURRENT 2011-04-21 Active - Proposal to Strike off
ATUL DEVIDAS PAI KANE WARDPOWER LIMITED Director 2018-03-20 CURRENT 2011-04-21 Active - Proposal to Strike off
ROBERT GEORGE LINLEY GENERUS LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ROBERT GEORGE LINLEY LINLEY MARSHALL CONSULTING LIMITED Director 2005-02-28 CURRENT 2004-02-04 Active - Proposal to Strike off
SACHIN MOHAN WARDPOWER LIMITED Director 2018-03-20 CURRENT 2011-04-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Office 3B Ormonde Drive Denby Ripley DE5 8LE England
2023-12-07DIRECTOR APPOINTED MR ALEXANDER REYNOLDS
2023-12-07DIRECTOR APPOINTED MR SANJAY LAXMAN RAUT
2023-12-07APPOINTMENT TERMINATED, DIRECTOR SANJAY LAXMAN RAUT
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REYNOLDS
2023-12-07CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-25DIRECTOR APPOINTED MR ALEXANDER REYNOLDS
2023-06-12Resolutions passed:<ul><li>Resolution Name o the company be changed 18/05/2023</ul>
2023-05-22Company name changed sheaf power LIMITED\certificate issued on 22/05/23
2023-01-11CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-06CH01Director's details changed for Mr Jose Jeronimo Fernandes on 2022-12-06
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE
2022-04-11AP01DIRECTOR APPOINTED MR SUNIL MANOHAR PAI KANE
2022-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR JOSE JERONIMO FERNANDES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARD DAVISON
2020-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LORRAINE LAW
2019-06-20AP01DIRECTOR APPOINTED MR SUCHANT MANOHAR PAI KANE
2019-05-29AP01DIRECTOR APPOINTED MR SCOTT RICHARD DAVISON
2019-05-15AP03Appointment of Atul Devidas Pai Kane as company secretary on 2019-04-30
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL MANOHAR PAI KANE
2019-05-15TM02Termination of appointment of Sunil Manohar Pai Kane on 2019-04-30
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE LINLEY
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-29AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-06-01AP01DIRECTOR APPOINTED MR ROBERT GEORGE LINLEY
2018-03-28AP03Appointment of Sunil Manohar Pai Kane as company secretary on 2018-03-27
2018-03-21PSC02Notification of Power Engineering (India) Private Limited as a person with significant control on 2018-03-20
2018-03-21PSC07CESSATION OF M W SIPP TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21AP01DIRECTOR APPOINTED MR SACHIN MOHAN
2018-03-21AP01DIRECTOR APPOINTED MR JOSE JERONIMO FERNANDES
2018-03-21AP01DIRECTOR APPOINTED MR SUNIL MANOHAR PAI KANE
2018-03-21AP01DIRECTOR APPOINTED MR ATUL DEVIDAS PAI KANE
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE LINLEY
2018-03-21TM02Termination of appointment of Robert George Linley on 2018-03-20
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 47500
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-11AP01DIRECTOR APPOINTED DAVID STEELE
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 47500
2016-01-06AR0105/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 47500
2014-12-16AR0105/12/14 FULL LIST
2014-12-16AD02SAIL ADDRESS CREATED
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LORRAINE LAW / 15/03/2013
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 47500
2013-12-09AR0105/12/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-24AR0105/12/12 FULL LIST
2012-08-23AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE UNITED KINGDOM
2012-01-12AR0105/12/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-12AP01DIRECTOR APPOINTED VICTORIA LORRAINE LAW
2010-12-21AR0105/12/10 FULL LIST
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 13-15 PARADISE SQUARE SHEFFIELD S1 2DE
2010-03-01AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-14AR0105/12/09 FULL LIST
2009-04-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-24363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-21363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: C/O MARRIOTT GIBBS 146 WEST STREET SHEFFIELD S1 4ES
2004-10-01288bSECRETARY RESIGNED
2004-10-01288aNEW SECRETARY APPOINTED
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-29363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-04-19288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09288aNEW DIRECTOR APPOINTED
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-08-09169£ IC 52500/47500 16/06/01 £ SR 5000@1=5000
2001-08-03169£ IC 95000/85000 30/03/01 £ SR 10000@1=10000
2001-08-03169£ IC 85000/52500 28/03/01 £ SR 32500@1=32500
2001-08-01288bDIRECTOR RESIGNED
2001-08-01288bSECRETARY RESIGNED
2001-08-01288aNEW SECRETARY APPOINTED
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/01
2001-01-16363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-08-04288bDIRECTOR RESIGNED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/00
2000-01-19363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-06-03395PARTICULARS OF MORTGAGE/CHARGE
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-26363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-23363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-07363sRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-03363sRETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS
1995-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-30395PARTICULARS OF MORTGAGE/CHARGE
1995-10-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to WARD POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WARD POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-10-12 Satisfied DAVENHAM TRUST PLC
DEBENTURE 1995-10-12 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 1990-10-26 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-09-27 Outstanding MIDLAND BANK PLC
DEBENTURE 1987-08-21 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARD POWER LIMITED

Intangible Assets
Patents
We have not found any records of WARD POWER LIMITED registering or being granted any patents
Domain Names

WARD POWER LIMITED owns 1 domain names.

wardpower.co.uk  

Trademarks
We have not found any records of WARD POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARD POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as WARD POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WARD POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARD POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARD POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.