CES POWER HOLDINGS LIMITED

CES POWER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCES POWER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00488383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CES POWER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABIRD SUPERIOR LIMITEDFeb 22, 1983Feb 22, 1983
    SUPERIOR ENGINEERS (WATFORD) LIMITEDNov 16, 1950Nov 16, 1950

    What are the latest accounts for CES POWER HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for CES POWER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for CES POWER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 30, 2023

    20 pagesAA

    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 pagesAD01

    Certificate of change of name

    Company name changed abird superior LIMITED\certificate issued on 28/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2025

    RES15

    Appointment of Mr Phillip Duane Lord as a director on Jan 22, 2025

    2 pagesAP01

    Registration of charge 004883830012, created on Nov 15, 2024

    75 pagesMR01

    Second filing of Confirmation Statement dated Oct 13, 2024

    3 pagesRP04CS01

    Confirmation statement made on Oct 13, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 15, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 15/11/2024.

    Appointment of Mr Alexander Rich as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Philip Hoffman Pontius as a director on Jul 12, 2024

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Hero Acquisitions Limited as a person with significant control on Mar 06, 2023

    1 pagesPSC07

    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 pagesAD01

    Registration of charge 004883830011, created on Mar 06, 2024

    74 pagesMR01

    Satisfaction of charge 004883830009 in full

    1 pagesMR04

    Satisfaction of charge 004883830010 in full

    1 pagesMR04

    Termination of appointment of Stephen Ashmore as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Paul David Quested as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of Mr Philip Hoffman Pontius as a director on Mar 06, 2024

    2 pagesAP01

    Appointment of Mr Gregory Scott Landa as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Daniel James Joll as a secretary on Mar 06, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Notification of Hero Acquisitions Limited as a person with significant control on Oct 19, 2022

    2 pagesPSC02

    Who are the officers of CES POWER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDA, Gregory Scott
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    Director
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    United StatesAmerican319602500001
    LORD, Phillip Duane
    Fullerton Street
    Suite 301
    Jacksonville
    7411
    Florida 32256
    United States
    Director
    Fullerton Street
    Suite 301
    Jacksonville
    7411
    Florida 32256
    United States
    United StatesAmerican331665560001
    RICH, Alexander
    Suite 250
    TX 77401 Houston
    4909 Bissonnet
    United States
    Director
    Suite 250
    TX 77401 Houston
    4909 Bissonnet
    United States
    United StatesAmerican325111390001
    BIRD, Giles Edward Angliss
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Secretary
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    British167799800001
    BIRD, Simon James Andrew
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Secretary
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    British167798260001
    FOREMAN, Olive Margaret
    Meadow Cottages
    East Studdal
    CT15 5BP Dover
    7
    Kent
    Secretary
    Meadow Cottages
    East Studdal
    CT15 5BP Dover
    7
    Kent
    British133794760001
    HARTREY, Patrick Mark
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    Secretary
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    173597670001
    HOWCROFT, Daphne Joyce
    39 Matthews Close
    CT14 9SR Deal
    Kent
    Secretary
    39 Matthews Close
    CT14 9SR Deal
    Kent
    British14682720002
    JOLL, Daniel James, Mr.
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Secretary
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    224937320001
    ASHMORE, Stephen, Mr.
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Director
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    EnglandBritish232880380001
    ASHTON, Robert Dudley
    Torrens The Avenue
    Kingsdown
    CT14 8DU Deal
    Kent
    Director
    Torrens The Avenue
    Kingsdown
    CT14 8DU Deal
    Kent
    British14682730001
    BIRD, Jill Virginia
    Ickham Lodge
    Ickham
    CT3 1QT Canterbury
    Kent
    Director
    Ickham Lodge
    Ickham
    CT3 1QT Canterbury
    Kent
    United KingdomBritish893790001
    BIRD, John Richard Angliss
    Ickham Lodge
    Ickham
    CT3 1QT Canterbury
    Kent
    Director
    Ickham Lodge
    Ickham
    CT3 1QT Canterbury
    Kent
    United KingdomBritish893800001
    DAVIES, John Christopher
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    EnglandBritish73144910001
    GILL, John Bruce
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    United KingdomBritish136729520001
    PERRIN, Fiona Joanne
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    EnglandBritish159628720002
    PONTIUS, Philip Hoffman
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    Director
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    United StatesAmerican320247060001
    QUESTED, Paul David
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Director
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    United KingdomBritish212779370001
    TROWBRIDGE, Stephen Neil
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    EnglandBritish188717660001

    Who are the persons with significant control of CES POWER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hero Acquisitions Limited
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Oct 19, 2022
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Apr 06, 2016
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number644490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CES POWER HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2024The 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