Company Information for POWER PLANNING ASSOCIATES LIMITED
SHOREHAM TECHNICAL CENTRE, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FG,
|
Company Registration Number
03419816
Private Limited Company
Active |
Company Name | |
---|---|
POWER PLANNING ASSOCIATES LIMITED | |
Legal Registered Office | |
SHOREHAM TECHNICAL CENTRE SHOREHAM-BY-SEA WEST SUSSEX BN43 5FG Other companies in SN6 | |
Company Number | 03419816 | |
---|---|---|
Company ID Number | 03419816 | |
Date formed | 1997-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-09 05:31:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARY RYAN |
||
TIMOTHY JOHN CURTIS |
||
MARK WILLIAM GARRETT |
||
IAN JEFFREY GIBSON |
||
IAN FRASER ROGERSON |
||
DAVID JOHN SHEMMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT THOMAS BELL |
Director | ||
TIMOTHY JOHN CURTIS |
Director | ||
NEIL MAURICE PINTO |
Director | ||
IAN FRASER ROGERSON |
Director | ||
DONALD KENNETH WEBSTER |
Company Secretary | ||
JOHN ALEXANDER KENNEDY |
Director | ||
DONALD KENNETH WEBSTER |
Director | ||
ANTHONY CLIVE WOODS |
Director | ||
CRAIG CHARLES LUCAS |
Director | ||
PETER WILFRID BEARD |
Director | ||
JONATHAN JAMES HEDGECOCK |
Director | ||
PATRICK EDWYN ROBINSON |
Director | ||
KEITH REGINALD JARRETT |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICARDO INNOVATIONS LIMITED | Director | 2015-08-18 | CURRENT | 2014-04-03 | Active | |
CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED | Director | 2015-08-18 | CURRENT | 2001-03-08 | Active | |
RICARDO-AEA LIMITED | Director | 2013-02-22 | CURRENT | 2012-09-26 | Active | |
SBD AUTOMOTIVE LTD | Director | 2016-11-25 | CURRENT | 1997-07-14 | Active | |
RICARDO CERTIFICATION LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
RICARDO EMEA LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
PPA ENERGY DEVELOPMENTS LIMITED | Director | 2014-11-13 | CURRENT | 2010-09-07 | Dissolved 2017-06-20 | |
RICARDO STRATEGIC CONSULTING LIMITED | Director | 2014-10-08 | CURRENT | 1999-01-18 | Active | |
RICARDO PLC | Director | 2008-07-01 | CURRENT | 1927-06-30 | Active | |
PPA ENERGY DEVELOPMENTS LIMITED | Director | 2014-11-13 | CURRENT | 2010-09-07 | Dissolved 2017-06-20 | |
RICARDO STRATEGIC CONSULTING LIMITED | Director | 2014-10-08 | CURRENT | 1999-01-18 | Active | |
RICARDO INVESTMENTS LIMITED | Director | 2014-06-10 | CURRENT | 1988-05-04 | Active | |
RICARDO UK LIMITED | Director | 2013-07-01 | CURRENT | 1993-05-06 | Active | |
RICARDO-AEA LIMITED | Director | 2013-07-01 | CURRENT | 2012-09-26 | Active | |
RICARDO PLC | Director | 2013-07-01 | CURRENT | 1927-06-30 | Active | |
RICARDO INNOVATIONS LIMITED | Director | 2015-08-18 | CURRENT | 2014-04-03 | Active | |
CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED | Director | 2015-08-18 | CURRENT | 2001-03-08 | Active | |
RICARDO-AEA LIMITED | Director | 2013-02-22 | CURRENT | 2012-09-26 | Active | |
ORIGINZONE LIMITED | Director | 2007-07-03 | CURRENT | 2002-09-30 | Active | |
CARDVIEW LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-14 | Active | |
RICARDO INNOVATIONS LIMITED | Director | 2015-08-18 | CURRENT | 2014-04-03 | Active | |
CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED | Director | 2015-08-18 | CURRENT | 2001-03-08 | Active | |
RICARDO RAIL LIMITED | Director | 2015-07-01 | CURRENT | 1996-07-17 | Active | |
RICARDO STRATEGIC CONSULTING LIMITED | Director | 2014-10-08 | CURRENT | 1999-01-18 | Active | |
SUTTON AND EAST SURREY WATER PLC | Director | 2014-09-01 | CURRENT | 1989-12-11 | Active | |
RICARDO INVESTMENTS LIMITED | Director | 2007-01-01 | CURRENT | 1988-05-04 | Active | |
RICARDO PLC | Director | 2005-02-17 | CURRENT | 1927-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 034198160007 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Termination of appointment of Patricia Mary Ryan on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CURTIS | ||
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHEMMANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM GARRETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
PSC05 | Change of details for Ricardo Plc as a person with significant control on 2016-10-10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 141500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
OC | S1096 Court Order to Rectify | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
Annotation | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034198160006 | |
AP01 | DIRECTOR APPOINTED MR IAN FRASER ROGERSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CURTIS | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 141500 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PINTO | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CURTIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT THOMAS BELL | |
AP01 | DIRECTOR APPOINTED IAN FRASER ROGERSON | |
AP03 | Appointment of Patricia Mary Ryan as company secretary on 2014-11-13 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM GARRETT | |
AP01 | DIRECTOR APPOINTED DAVID JOHN SHEMMANS | |
AP01 | DIRECTOR APPOINTED MR IAN JEFFREY GIBSON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/14 FROM 53 the Willows Highworth Wiltshire SN6 7PH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS | |
AA01 | Current accounting period extended from 31/01/15 TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD WEBSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD WEBSTER | |
RES01 | ADOPT ARTICLES 13/11/2014 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 141500 | |
SH01 | 13/11/14 STATEMENT OF CAPITAL GBP 141500 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 14/08/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LUCAS | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MAURICE PINTO / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES LUCAS / 13/08/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LUCAS / 14/08/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 13/08/08 GBP SI 15000@1=15000 GBP IC 111000/126000 | |
288a | DIRECTOR APPOINTED MR ANTHONY CLIVE WOODS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN HEDGECOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BEARD | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK ROBINSON | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/1000000 03/11/97 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | UNIVERSITY OF SURREY | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITY OF SURREY | |
RENT DEPOSIT DEED | Satisfied | UNIVERSITY OF SURREY | |
RENT DEPOSIT DEED | Satisfied | UNIVERSITY OF SURREY | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
POWER PLANNING ASSOCIATES LIMITED owns 1 domain names.
powerplanning.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as POWER PLANNING ASSOCIATES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 1/2 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 5YD | 47,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Category | Award/Grant | |
---|---|---|
TSB ZEFAL The Zero Fault Level Generator for Active Urban Networks : Collaborative Research and Development | 2008-04-01 | £ 12,850 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |