Company Information for CENTRAL POWER LIMITED
CORPACQ HOUSE, 1 GOOSE GREEN, ALTRINCHAM, CHESHIRE, WA14 1DW,
|
Company Registration Number
05195903
Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL POWER LIMITED | |
Legal Registered Office | |
CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Other companies in B42 | |
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 |
Last Datalog update: | 2023-10-08 07:46:34 |
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 | ||
---|---|---|---|---|
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 |
Date | Document Type | Document Description |
---|---|---|
Second filing of director appointment of Mr Daniel Thomas Clarke | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Mathew Bray on 2023-09-19 | ||
Director's details changed for Mr Dan Clarke on 2023-09-19 | ||
Director's details changed for Mr Mathew Bray on 2023-09-01 | ||
APPOINTMENT TERMINATED, DIRECTOR REDMOND JOSEPH COSGROVE | ||
DIRECTOR APPOINTED MR MATHEW BRAY | ||
DIRECTOR APPOINTED MR DAN CLARKE | ||
Change of details for Friars 526 Limited as a person with significant control on 2022-11-10 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
RES01 | ADOPT ARTICLES 04/10/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC07 | CESSATION OF REDMOND JOSEPH COSGROVE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Friars 526 Limited as a person with significant control on 2021-09-22 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM Unit 1 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051959030004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051959030003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-18 GBP 2,000 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY | |
PSC07 | CESSATION OF MICHAEL KENNEDY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Kennedy on 2018-03-13 | |
PSC04 | Change of details for Mr Michael Kennedy as a person with significant control on 2018-03-13 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Leyton Jarrett on 2015-08-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK LEYTON JARRETT on 2015-08-02 | |
CH01 | Director's details changed for Mr Michael Kennedy on 2015-08-02 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 03/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEYTON JARRETT / 19/06/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/12 FROM Unit 30 Strawberry Lane Industrial Est Strawberry Lane Wednesfield Wolverhampton West Midlands WV13 3RS | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 02/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND JOSEPH COSGROVE / 23/09/2010 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEYTON JARRETT / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REDMOND JOSEPH COSGROVE / 01/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNEDY / 13/11/2009 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK JARRETT / 23/06/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: UNIT 30 STRAWBERRY LANE WEDNESFIELD WITON WV13 3RS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/06 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/01/05--------- £ SI 2000@1=2000 £ IC 1000/3000 | |
RES04 | £ NC 1000/100000 10/01 | |
123 | NC INC ALREADY ADJUSTED 10/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
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
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
CENTRAL POWER LIMITED owns 1 domain names.
centralpower.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Wychavon District Council | |
|
Cable diversion - Severn Trent pumping station at Abbey Road, Evesham |
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Building Service Contracts |
Walsall Council | |
|
|
Walsall Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Walsall Council | |
|
|
Worcestershire County Council | |
|
Building Service Contracts |
Worcestershire County Council | |
|
Repairs & Maintenance - Wear & Tear |
Worcestershire County Council | |
|
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.
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. |