Active
Company Information for WARD POWER LIMITED
68 NOTTINGHAM ROAD, EASTWOOD, NOTTINGHAM, NG16 3NQ,
|
Company Registration Number
02107580
Private Limited Company
Active |
Company Name | ||
---|---|---|
WARD POWER LIMITED | ||
Legal Registered Office | ||
68 NOTTINGHAM ROAD EASTWOOD NOTTINGHAM NG16 3NQ Other companies in NN4 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SUNIL MANOHAR PAI KANE |
||
JOSE JERONIMO FERNANDES |
||
ATUL DEVIDAS PAI KANE |
||
SUNIL MANOHAR PAI KANE |
||
VICTORIA LORRAINE LAW |
||
ROBERT GEORGE LINLEY |
||
SACHIN MOHAN |
||
DAVID STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GEORGE LINLEY |
Company Secretary | ||
ROBERT GEORGE LINLEY |
Director | ||
KEITH MARSHALL |
Director | ||
KEITH MUNTON |
Company Secretary | ||
ROBERT GEORGE LINLEY |
Company Secretary | ||
NIGEL STEPHEN CONNAH |
Director | ||
THOMAS IAN CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARDPOWER LIMITED | Director | 2018-03-20 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
WARDPOWER LIMITED | Director | 2018-03-20 | CURRENT | 2011-04-21 | Active - Proposal to Strike off | |
GENERUS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
LINLEY MARSHALL CONSULTING LIMITED | Director | 2005-02-28 | CURRENT | 2004-02-04 | Active - Proposal to Strike off | |
WARDPOWER LIMITED | Director | 2018-03-20 | CURRENT | 2011-04-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/02/24 FROM Office 3B Ormonde Drive Denby Ripley DE5 8LE England | ||
DIRECTOR APPOINTED MR ALEXANDER REYNOLDS | ||
DIRECTOR APPOINTED MR SANJAY LAXMAN RAUT | ||
APPOINTMENT TERMINATED, DIRECTOR SANJAY LAXMAN RAUT | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REYNOLDS | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ALEXANDER REYNOLDS | ||
Resolutions passed:<ul><li>Resolution Name o the company be changed 18/05/2023</ul> | ||
Company name changed sheaf power LIMITED\certificate issued on 22/05/23 | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Jose Jeronimo Fernandes on 2022-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE | |
AP01 | DIRECTOR APPOINTED MR SUNIL MANOHAR PAI KANE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/21 FROM C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOSE JERONIMO FERNANDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARD DAVISON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LORRAINE LAW | |
AP01 | DIRECTOR APPOINTED MR SUCHANT MANOHAR PAI KANE | |
AP01 | DIRECTOR APPOINTED MR SCOTT RICHARD DAVISON | |
AP03 | Appointment of Atul Devidas Pai Kane as company secretary on 2019-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL MANOHAR PAI KANE | |
TM02 | Termination of appointment of Sunil Manohar Pai Kane on 2019-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE LINLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE LINLEY | |
AP03 | Appointment of Sunil Manohar Pai Kane as company secretary on 2018-03-27 | |
PSC02 | Notification of Power Engineering (India) Private Limited as a person with significant control on 2018-03-20 | |
PSC07 | CESSATION OF M W SIPP TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR SACHIN MOHAN | |
AP01 | DIRECTOR APPOINTED MR JOSE JERONIMO FERNANDES | |
AP01 | DIRECTOR APPOINTED MR SUNIL MANOHAR PAI KANE | |
AP01 | DIRECTOR APPOINTED MR ATUL DEVIDAS PAI KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE LINLEY | |
TM02 | Termination of appointment of Robert George Linley on 2018-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 47500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID STEELE | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 47500 | |
AR01 | 05/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 47500 | |
AR01 | 05/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LORRAINE LAW / 15/03/2013 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 47500 | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE UNITED KINGDOM | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED VICTORIA LORRAINE LAW | |
AR01 | 05/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 13-15 PARADISE SQUARE SHEFFIELD S1 2DE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: C/O MARRIOTT GIBBS 146 WEST STREET SHEFFIELD S1 4ES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
169 | £ IC 52500/47500 16/06/01 £ SR 5000@1=5000 | |
169 | £ IC 95000/85000 30/03/01 £ SR 10000@1=10000 | |
169 | £ IC 85000/52500 28/03/01 £ SR 32500@1=32500 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/01 | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/00 | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | DAVENHAM TRUST PLC | |
DEBENTURE | Satisfied | DAVENHAM TRUST PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC |
|
|
|
|
|
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
WARD POWER LIMITED owns 1 domain names.
wardpower.co.uk
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:
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. |