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

CENTRAL POWER LIMITED

CORPACQ HOUSE, 1 GOOSE GREEN, ALTRINCHAM, CHESHIRE, WA14 1DW,
Company Registration Number
05195903
Private Limited Company
Active

Company Overview

About Central Power Ltd
CENTRAL POWER LIMITED was founded on 2004-08-03 and has its registered office in Altrincham. The organisation's status is listed as "Active". Central 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
CENTRAL POWER LIMITED
 
Legal Registered Office
CORPACQ HOUSE
1 GOOSE GREEN
ALTRINCHAM
CHESHIRE
WA14 1DW
Other companies in B42
 
Filing Information
Company Number 05195903
Company ID Number 05195903
Date formed 2004-08-03
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 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB849687160  
Last Datalog update: 2023-10-08 07:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL 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 CENTRAL POWER LIMITED
The following companies were found which have the same name as CENTRAL POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL POWER (BNORTH) LIMITED 5 TYNINGHAME AVENUE WOLVERHAMPTON WV6 9PP Active Company formed on the 2007-03-05
CENTRAL POWER ELECTRICAL SERVICES LTD Unit 12 Barton Industrial Estate BARTON INDUSTRIAL ESTATE Barton Le Clay BEDFORDSHIRE MK45 4RP Active Company formed on the 2004-03-26
CENTRAL POWER NETWORK SOLUTIONS LTD 6 SUNLEY DRIVE HEDNESFORD CANNOCK STAFFS WS12 1RF Dissolved Company formed on the 2011-05-16
CENTRAL POWER SERVICES LIMITED GARSTANG ROAD BROCK PRESTON LANCASHIRE PR3 0PH Active Company formed on the 1986-01-21
CENTRAL POWERGRID LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2011-09-01
Central PowerWash & Steam Cleaning LLC 218 Frontier Street Grand Junction CO 81503 Delinquent Company formed on the 2007-11-05
CENTRAL POWER SPORTS LLC 967 SUMMER BREEZE DR N KEIZER OR 97303 Active Company formed on the 2012-05-11
CENTRAL POWERSPORTS LLC 719 9TH ST DEWITT IA 52742 Active Company formed on the 2015-04-27
CENTRAL POWER SPORTS, LLC 1085 HERRING AVENUE - MANSFIELD OH 44906 Active Company formed on the 2008-09-23
CENTRAL POWER DISTRIBUTORS OF OHIO, INC. 8181 WASHINGTON CHURCH RD - DAYTON OH 454580000 Active Company formed on the 1999-05-05
CENTRAL POWERSPORTS, LTD. 138 CR 1100 - WEST SALEM OH 44287 Active Company formed on the 2003-10-01
CENTRAL POWER.INFO LTD 5 TYNINGHAME AVENUE WOLVERHAMPTON WV6 9PP Active Company formed on the 2016-03-03
CENTRAL POWER AUSTRALIA PTY LTD VIC 3054 Active Company formed on the 2012-03-23
CENTRAL POWER PTY. LTD. VIC 3465 Active Company formed on the 1997-12-18
CENTRAL POWER SERVICES PTY. LTD. VIC 3350 Active Company formed on the 2015-01-14
CENTRAL POWER INTERNATIONAL PTE. LTD. RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2008-09-13
CENTRAL POWER PTE. LTD. RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2008-09-13
CENTRAL POWER HOLDING PTE. LTD. RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2008-09-13
CENTRAL POWER LIMITED Unknown Company formed on the 2013-10-18
Central Power Investment Limited Unknown Company formed on the 2015-11-27

Company Officers of CENTRAL POWER LIMITED

Current Directors
Officer Role Date Appointed
MARK LEYTON JARRETT
Company Secretary 2004-08-03
REDMOND JOSEPH COSGROVE
Director 2005-04-21
MARK LEYTON JARRETT
Director 2005-01-10
MICHAEL KENNEDY
Director 2004-08-03

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
2024-05-07Second filing of director appointment of Mr Daniel Thomas Clarke
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20Director's details changed for Mr Mathew Bray on 2023-09-19
2023-09-20Director's details changed for Mr Dan Clarke on 2023-09-19
2023-09-20Director's details changed for Mr Mathew Bray on 2023-09-01
2023-09-19APPOINTMENT TERMINATED, DIRECTOR REDMOND JOSEPH COSGROVE
2023-09-19DIRECTOR APPOINTED MR MATHEW BRAY
2023-09-19DIRECTOR APPOINTED MR DAN CLARKE
2023-08-16Change of details for Friars 526 Limited as a person with significant control on 2022-11-10
2023-08-16CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2022-08-31RP04CS01
2022-08-03CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-04RES01ADOPT ARTICLES 04/10/21
2021-10-04MEM/ARTSARTICLES OF ASSOCIATION
2021-09-28PSC07CESSATION OF REDMOND JOSEPH COSGROVE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28PSC02Notification of Friars 526 Limited as a person with significant control on 2021-09-22
2021-09-28AP01DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM Unit 1 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051959030004
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051959030003
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22SH03Purchase of own shares
2020-01-15SH06Cancellation of shares. Statement of capital on 2019-12-18 GBP 2,000
2020-01-15RES09Resolution of authority to purchase a number of shares
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2019-12-20PSC07CESSATION OF MICHAEL KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-03-23CH01Director's details changed for Mr Michael Kennedy on 2018-03-13
2018-03-23PSC04Change of details for Mr Michael Kennedy as a person with significant control on 2018-03-13
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 3000
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-04-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-13AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-13CH01Director's details changed for Mr Mark Leyton Jarrett on 2015-08-02
2015-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK LEYTON JARRETT on 2015-08-02
2015-08-10CH01Director's details changed for Mr Michael Kennedy on 2015-08-02
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-11AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 03/07/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEYTON JARRETT / 19/06/2014
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0103/08/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0103/08/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM Unit 30 Strawberry Lane Industrial Est Strawberry Lane Wednesfield Wolverhampton West Midlands WV13 3RS
2011-10-26AR0103/08/11 ANNUAL RETURN FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 02/08/2011
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND JOSEPH COSGROVE / 23/09/2010
2010-09-22AR0103/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEYTON JARRETT / 01/07/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REDMOND JOSEPH COSGROVE / 01/07/2010
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNEDY / 13/11/2009
2009-08-06363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-05-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK JARRETT / 23/06/2008
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: UNIT 30 STRAWBERRY LANE WEDNESFIELD WITON WV13 3RS
2006-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/06
2006-10-02363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-12363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-0488(2)RAD 10/01/05--------- £ SI 2000@1=2000 £ IC 1000/3000
2005-02-15RES04£ NC 1000/100000 10/01
2005-02-15123NC INC ALREADY ADJUSTED 10/01/05
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-19225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-03New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CENTRAL 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 CENTRAL POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 1,085,221
Creditors Due Within One Year 2012-12-31 £ 1,325,485
Creditors Due Within One Year 2012-12-31 £ 1,325,485
Creditors Due Within One Year 2011-12-31 £ 728,148
Provisions For Liabilities Charges 2013-12-31 £ 9,500
Provisions For Liabilities Charges 2012-12-31 £ 11,000
Provisions For Liabilities Charges 2012-12-31 £ 11,000
Provisions For Liabilities Charges 2011-12-31 £ 11,224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENTRAL POWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 3,000
Called Up Share Capital 2012-12-31 £ 3,000
Called Up Share Capital 2012-12-31 £ 3,000
Called Up Share Capital 2011-12-31 £ 3,000
Cash Bank In Hand 2013-12-31 £ 382,118
Cash Bank In Hand 2012-12-31 £ 122,965
Cash Bank In Hand 2012-12-31 £ 122,965
Cash Bank In Hand 2011-12-31 £ 204,452
Current Assets 2013-12-31 £ 1,783,281
Current Assets 2012-12-31 £ 1,763,792
Current Assets 2012-12-31 £ 1,763,792
Current Assets 2011-12-31 £ 982,613
Debtors 2013-12-31 £ 1,397,663
Debtors 2012-12-31 £ 1,637,327
Debtors 2012-12-31 £ 1,637,327
Debtors 2011-12-31 £ 774,661
Shareholder Funds 2013-12-31 £ 746,759
Shareholder Funds 2012-12-31 £ 493,357
Shareholder Funds 2012-12-31 £ 493,357
Shareholder Funds 2011-12-31 £ 317,901
Stocks Inventory 2013-12-31 £ 3,500
Stocks Inventory 2012-12-31 £ 3,500
Stocks Inventory 2012-12-31 £ 3,500
Stocks Inventory 2011-12-31 £ 3,500
Tangible Fixed Assets 2013-12-31 £ 58,199
Tangible Fixed Assets 2012-12-31 £ 66,050
Tangible Fixed Assets 2012-12-31 £ 66,050
Tangible Fixed Assets 2011-12-31 £ 74,660

Debtors and other cash assets

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

CENTRAL POWER LIMITED owns 1 domain names.

centralpower.co.uk  

Trademarks
We have not found any records of CENTRAL POWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL POWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-11-19 GBP £1,195 Building Service Contracts
Worcestershire County Council 2015-11-19 GBP £619 Building Service Contracts
Worcestershire County Council 2015-11-19 GBP £418 Building Service Contracts
Wychavon District Council 2015-02-13 GBP £2,662 Cable diversion - Severn Trent pumping station at Abbey Road, Evesham
Worcestershire County Council 2014-10-23 GBP £1,195 Building Service Contracts
Worcestershire County Council 2014-10-23 GBP £582 Building Service Contracts
Worcestershire County Council 2014-10-23 GBP £619 Building Service Contracts
Worcestershire County Council 2014-10-23 GBP £1,230 Building Service Contracts
Worcestershire County Council 2014-05-23 GBP £582 Building Service Contracts
Worcestershire County Council 2014-04-03 GBP £5,315 Building Service Contracts
Worcestershire County Council 2013-10-17 GBP £619 Building Service Contracts
Walsall Council 2013-06-03 GBP £28,326
Walsall Council 2013-05-09 GBP £11,979
Worcestershire County Council 2013-04-18 GBP £2,452 Repairs & Maintenance - Wear & Tear
Walsall Council 2013-03-26 GBP £28,326
Worcestershire County Council 2012-11-12 GBP £619 Building Service Contracts
Worcestershire County Council 2010-09-30 GBP £680 Repairs & Maintenance - Wear & Tear
Worcestershire County Council 2010-09-30 GBP £948 Repairs & Maintenance - Wear & Tear

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
No properties were found where CENTRAL 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 CENTRAL 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 CENTRAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1