CES POWER HOLDINGS LIMITED
Overview
| Company Name | CES POWER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00488383 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CES POWER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CES POWER HOLDINGS LIMITED located?
| Registered Office Address | Fieldfisher Riverbank House Swan Lane EC4R 3TT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CES POWER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABIRD SUPERIOR LIMITED | Feb 22, 1983 | Feb 22, 1983 |
| SUPERIOR ENGINEERS (WATFORD) LIMITED | Nov 16, 1950 | Nov 16, 1950 |
What are the latest accounts for CES POWER HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for CES POWER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for CES POWER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Unit 1 Silver Jubilee Way Hounslow TW4 6NF England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 30, 2023 | 20 pages | AA | ||||||||||
Registered office address changed from , Abird Ditton Road, Widnes, WA8 0th, England to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on Apr 29, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed abird superior LIMITED\certificate issued on 28/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Phillip Duane Lord as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 004883830012, created on Nov 15, 2024 | 75 pages | MR01 | ||||||||||
Second filing of Confirmation Statement dated Oct 13, 2024 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr Alexander Rich as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Hoffman Pontius as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Hero Acquisitions Limited as a person with significant control on Mar 06, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from , Building 2, Think Park Mosley Road, Manchester, M17 1FQ, England to Abird Ditton Road Widnes WA8 0th on Mar 25, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 004883830011, created on Mar 06, 2024 | 74 pages | MR01 | ||||||||||
Satisfaction of charge 004883830009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004883830010 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Stephen Ashmore as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul David Quested as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Hoffman Pontius as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory Scott Landa as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel James Joll as a secretary on Mar 06, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Hero Acquisitions Limited as a person with significant control on Oct 19, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of CES POWER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDA, Gregory Scott | Director | Air Center Cove 38118 Memphis 3500 Tennessee United States | United States | American | 319602500001 | |||||
| LORD, Phillip Duane | Director | Fullerton Street Suite 301 Jacksonville 7411 Florida 32256 United States | United States | American | 331665560001 | |||||
| RICH, Alexander | Director | Suite 250 TX 77401 Houston 4909 Bissonnet United States | United States | American | 325111390001 | |||||
| BIRD, Giles Edward Angliss | Secretary | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | British | 167799800001 | ||||||
| BIRD, Simon James Andrew | Secretary | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | British | 167798260001 | ||||||
| FOREMAN, Olive Margaret | Secretary | Meadow Cottages East Studdal CT15 5BP Dover 7 Kent | British | 133794760001 | ||||||
| HARTREY, Patrick Mark | Secretary | Willow Lane CR4 4TS Mitcham 25 Surrey | 173597670001 | |||||||
| HOWCROFT, Daphne Joyce | Secretary | 39 Matthews Close CT14 9SR Deal Kent | British | 14682720002 | ||||||
| JOLL, Daniel James, Mr. | Secretary | Mosley Road M17 1FQ Manchester Building 2, Think Park England | 224937320001 | |||||||
| ASHMORE, Stephen, Mr. | Director | Mosley Road M17 1FQ Manchester Building 2, Think Park England | England | British | 232880380001 | |||||
| ASHTON, Robert Dudley | Director | Torrens The Avenue Kingsdown CT14 8DU Deal Kent | British | 14682730001 | ||||||
| BIRD, Jill Virginia | Director | Ickham Lodge Ickham CT3 1QT Canterbury Kent | United Kingdom | British | 893790001 | |||||
| BIRD, John Richard Angliss | Director | Ickham Lodge Ickham CT3 1QT Canterbury Kent | United Kingdom | British | 893800001 | |||||
| DAVIES, John Christopher | Director | Willow Lane CR4 4TS Mitcham 25 Surrey | England | British | 73144910001 | |||||
| GILL, John Bruce | Director | Willow Lane CR4 4TS Mitcham 25 Surrey | United Kingdom | British | 136729520001 | |||||
| PERRIN, Fiona Joanne | Director | Willow Lane CR4 4TS Mitcham 25 Surrey | England | British | 159628720002 | |||||
| PONTIUS, Philip Hoffman | Director | Air Center Cove 38118 Memphis 3500 Tennessee United States | United States | American | 320247060001 | |||||
| QUESTED, Paul David | Director | Mosley Road M17 1FQ Manchester Building 2, Think Park England | United Kingdom | British | 212779370001 | |||||
| TROWBRIDGE, Stephen Neil | Director | Willow Lane CR4 4TS Mitcham 25 Surrey | England | British | 188717660001 |
Who are the persons with significant control of CES POWER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hero Acquisitions Limited | Oct 19, 2022 | Mosley Road M17 1FQ Manchester Building 2, Think Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hss Hire Service Group Limited | Apr 06, 2016 | Mosley Road M17 1FQ Manchester Building 2, Think Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CES POWER HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 06, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0