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

POWER ON CONNECTIONS LTD

SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
04912774
Private Limited Company
Active

Company Overview

About Power On Connections Ltd
POWER ON CONNECTIONS LTD was founded on 2003-09-26 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Power On Connections Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWER ON CONNECTIONS LTD
 
Legal Registered Office
SYNERGY HOUSE WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Filing Information
Company Number 04912774
Company ID Number 04912774
Date formed 2003-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 20:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER ON CONNECTIONS LTD
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.

Company Officers of POWER ON CONNECTIONS LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER MUMFORD
Company Secretary 2013-03-05
DARRYL JOHN CORNEY
Director 2013-10-28
NEIL GERARD FITZSIMONS
Director 2017-10-02
CLIVE ERIC LINSDELL
Director 2008-03-19
ROBERT STEPHEN THEOBALD
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD SHAW
Director 2008-03-19 2013-12-31
SIMON JOHN LEE
Company Secretary 2011-04-01 2013-03-05
DAWN CAROLINE MORGAN
Director 2008-03-19 2011-10-31
BARRY ROY LARGENT
Company Secretary 2008-03-19 2011-03-31
NEIL MARTIN WHITTAKER
Director 2010-08-24 2011-03-10
ANDREW SPRINGHALL
Company Secretary 2003-09-26 2008-03-19
CHRISTOPHER JOHN BEAN
Director 2003-09-26 2008-03-19
MARK JOHN BUCKBY
Director 2003-10-06 2008-03-19
BERNARD CHUDLEY
Director 2003-09-26 2008-03-19
ANDREW SPRINGHALL
Director 2003-09-26 2008-03-19
MANJIT SINGH THIND
Director 2003-09-26 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC INFRASTRUCTURE LIMITED Director 2013-12-31 CURRENT 1996-06-01 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2008-01-24 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY INEXUS (EST) LIMITED Director 2012-10-19 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT COMMUNITY HEATING LIMITED Director 2007-11-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY FARRISS LIMITED Director 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INDEPENDENT METERS LIMITED Director 2006-06-21 CURRENT 2004-02-11 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
CLIVE ERIC LINSDELL BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS GROUP LIMITED Director 2014-03-10 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS GROUP NO. 1 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS GROUP NO. 2 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS ASSET HOLDINGS LIMITED Director 2013-08-09 CURRENT 2011-09-15 Dissolved 2015-05-05
CLIVE ERIC LINSDELL GAS ENGINEERING SERVICES LIMITED Director 2013-08-09 CURRENT 1996-06-12 Active - Proposal to Strike off
CLIVE ERIC LINSDELL ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL CONNECT UTILITIES LIMITED Director 2013-08-09 CURRENT 2005-02-07 Active
CLIVE ERIC LINSDELL INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
CLIVE ERIC LINSDELL REACTIVE FLOW CONTROLS LTD Director 2013-08-09 CURRENT 2007-01-09 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS (SERVICES) LIMITED Director 2013-08-09 CURRENT 1993-11-26 Active - Proposal to Strike off
CLIVE ERIC LINSDELL FARRISS LIMITED Director 2013-08-09 CURRENT 1996-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2013-08-09 CURRENT 2006-08-18 Active
CLIVE ERIC LINSDELL FARRISS HOLDINGS LIMITED Director 2013-08-09 CURRENT 2008-06-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 1 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL INDEPENDENT WATER NETWORKS LIMITED Director 2013-01-25 CURRENT 2006-04-10 Active
CLIVE ERIC LINSDELL INDEPENDENT POWER NETWORKS LIMITED Director 2013-01-25 CURRENT 2003-10-16 Active
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
CLIVE ERIC LINSDELL QUADRANT PIPELINES LIMITED Director 2013-01-25 CURRENT 1990-08-08 Active
CLIVE ERIC LINSDELL INDEPENDENT PIPELINES LIMITED Director 2013-01-25 CURRENT 1993-06-21 Active
CLIVE ERIC LINSDELL INDEPENDENT COMMUNITY HEATING LIMITED Director 2013-01-25 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL INDEPENDENT METERS LIMITED Director 2013-01-25 CURRENT 2004-02-11 Active
CLIVE ERIC LINSDELL INEXUS LIMITED Director 2013-01-11 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS CONNECTIONS LIMITED Director 2013-01-11 CURRENT 2005-06-30 Active
CLIVE ERIC LINSDELL INEXUS GROUP (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2001-05-24 Active
CLIVE ERIC LINSDELL GTC SOLAR GENERATION LIMITED Director 2011-07-12 CURRENT 2011-06-15 Dissolved 2017-08-22
CLIVE ERIC LINSDELL INDEPENDENT FIBRE RETAIL LIMITED Director 2011-02-03 CURRENT 2010-11-18 Active
CLIVE ERIC LINSDELL POWER ON INVESTMENTS LIMITED Director 2008-03-06 CURRENT 2008-01-24 Active
CLIVE ERIC LINSDELL GTC UTILITY CONSTRUCTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
CLIVE ERIC LINSDELL GPL INVESTMENTS LIMITED Director 2007-01-12 CURRENT 2006-11-20 Active
CLIVE ERIC LINSDELL UTILITY GRID INSTALLATIONS LIMITED Director 2006-06-01 CURRENT 2000-03-28 Active - Proposal to Strike off
CLIVE ERIC LINSDELL THE ELECTRICITY NETWORK COMPANY LIMITED Director 2006-06-01 CURRENT 2005-10-04 Active
CLIVE ERIC LINSDELL GTC PIPELINES LIMITED Director 2006-06-01 CURRENT 1995-09-20 Active

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
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DARRYL JOHN CORNEY
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK BRETT
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23AP01DIRECTOR APPOINTED MR DEWI MARK HOLMES
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN THEOBALD
2021-04-14AP01DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2021-03-26PSC02Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 2021-03-25
2021-03-26PSC07CESSATION OF POWER ON INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19CH01Director's details changed for Mr Robert Stephen Theobald on 2017-10-02
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Energy House Woolpit Business Park Woolpit Bury St. Edmunds Suffolk IP30 9UP
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-04AP01DIRECTOR APPOINTED MR NEIL GERARD FITZSIMONS
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 187500
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 187500
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 187500
2014-09-29AR0126/09/14 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW
2014-01-06CH01Director's details changed for Mr Clive Eric Linsdell on 2013-10-23
2013-10-31AP01DIRECTOR APPOINTED MR DARRYL JOHN CORNEY
2013-10-18AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-10AP03Appointment of Christopher Mumford as company secretary
2013-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON LEE
2012-11-29RES01ADOPT ARTICLES 29/11/12
2012-11-29MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-22AR0126/09/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0126/09/11 FULL LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MORGAN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MORGAN
2011-10-27AP01DIRECTOR APPOINTED MR ROBERT STEPHEN THEOBALD
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WHITTAKER
2011-04-04AP03SECRETARY APPOINTED MR SIMON JOHN LEE
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY BARRY LARGENT
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-20AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-10-15AR0126/09/10 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED NEIL MARTIN WHITTAKER
2010-06-15RES01ADOPT ARTICLES 02/06/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SHAW / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC LINSDELL / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY ROY LARGENT / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE MORGAN / 05/10/2009
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-08225PREVEXT FROM 25/03/2008 TO 30/06/2008
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MANJIT THIND
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SPRINGHALL
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR BERNARD CHUDLEY
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MARK BUCKBY
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEAN
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY ANDREW SPRINGHALL
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-16288aDIRECTOR APPOINTED NEIL EDWARD SHAW
2008-04-16288aDIRECTOR APPOINTED CLIVE ERIC LINSDELL
2008-04-09288aDIRECTOR APPOINTED DAWN CAROLINE MORGAN
2008-04-09288aSECRETARY APPOINTED BARRY ROY LARGENT
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM DOVECOTE COURT POTTERS MARSTON HALL POTTERS MARSTON LEICESTERSHIRE LE9 3JR
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1064749 Active Licenced property: POTTERS MARSTON HALL,STANTON LN POWER ON, DOVECOTE COURT POTTERS MARSTON LEICESTER POTTERS MARSTON GB LE9 3JR. Correspondance address: WOOLPIT BUSINESS PARK UNIT 23 WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS WINDMILL AVENUE GB IP30 9UP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 POWER ON CONNECTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-11-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2008-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2007-08-21 Satisfied C H POWER TOOLS LIMITED
RENT DEPOSIT DEED 2007-08-21 Satisfied HUTTON PROPERTY MANAGEMENT LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-02-28 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-01-21 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2004-10-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-12-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of POWER ON CONNECTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POWER ON CONNECTIONS LTD
Trademarks
We have not found any records of POWER ON CONNECTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with POWER ON CONNECTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £1,621
Dudley Borough Council 2014-10 GBP £11,552
London Borough of Lewisham 2014-9 GBP £3,000 REFUNDABLE DEPOSITS
London Borough of Barking and Dagenham Council 2014-8 GBP £23,849 CAPITAL OUTLAY
Sandwell Metroplitan Borough Council 2014-8 GBP £8,000
London Borough of Barking and Dagenham Council 2014-2 GBP £130,885
Telford and Wrekin Council 2013-10 GBP £62,326
Telford and Wrekin Council 2013-8 GBP £3,355
Sandwell Metroplitan Borough Council 2013-5 GBP £500
Telford and Wrekin Council 2013-5 GBP £6,675
London Borough of Barking and Dagenham Council 2013-2 GBP £5,281
Dudley Borough Council 2011-11 GBP £500
Cambridgeshire County Council 2011-10 GBP £1,127
Sandwell Metroplitan Borough Council 2011-9 GBP £500
Cambridgeshire County Council 2011-8 GBP £9,835 Capital WIP - other - Expenditure / Payments
Sandwell Metroplitan Borough Council 2011-8 GBP £1,000
Dudley Borough Council 2011-6 GBP £500
Cambridgeshire County Council 2011-1 GBP £17,936 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2010-12 GBP £5,316 Capital WIP - other - Expenditure / Payments
Sandwell Metroplitan Borough Council 2010-11 GBP £500
Cambridgeshire County Council 2010-8 GBP £80,260 Capital WIP - other - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for POWER ON CONNECTIONS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 3 PHOTON HOUSE PERCY STREET LEEDS LS12 1EG 5,40001/11/2011

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER ON CONNECTIONS LTD 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 POWER ON CONNECTIONS LTD 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.