POWER WHOLESALE LIMITED
Overview
| Company Name | POWER WHOLESALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00804586 |
| 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 POWER WHOLESALE LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is POWER WHOLESALE LIMITED located?
| Registered Office Address | Clockmill Road Dunston NE8 2QX Gateshead Tyne And Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POWER WHOLESALE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for POWER WHOLESALE LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for POWER WHOLESALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY | 1 pages | AD02 | ||
Confirmation statement made on Apr 30, 2025 with updates | 8 pages | CS01 | ||
Register(s) moved to registered office address Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX | 1 pages | AD04 | ||
Director's details changed for Mr Benjamin James Armstrong on Mar 20, 2025 | 2 pages | CH01 | ||
Current accounting period extended from Jan 31, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||
Notification of Marlowe Holdings Investments Limited as a person with significant control on Nov 29, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 16, 2024 | 2 pages | PSC09 | ||
Appointment of Mr Douglas Brash Christie as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil William Cornish as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||
Appointment of Benjamin James Armstrong as a secretary on Nov 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Neil William Cornish as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Cornish as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Keith Victor Cornish as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Benjamin James Armstrong as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Appointment of William Sones Woof as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jan 31, 2024 | 23 pages | AA | ||
Satisfaction of charge 11 in full | 2 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Confirmation statement made on May 15, 2024 with updates | 6 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 24 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Cornish on Mar 08, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Who are the officers of POWER WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Benjamin James | Secretary | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | 330241960001 | |||||||
| ARMSTRONG, Benjamin James | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 258238360002 | |||||
| CHRISTIE, Douglas Brash | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 185956660001 | |||||
| WOOF, William Sones | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | England | British | 180466390002 | |||||
| CORNISH, Neil William | Secretary | Clockmill Road Dunston NE8 2QX Gateshead Revolution House Tyne And Wear England | British | 80298600001 | ||||||
| MOSES, Isabel Maureen | Secretary | Nurick 14 Hazlewood Close Eighton Banks Gateshead Tyne & Wear | British | 10015720001 | ||||||
| CORNISH, Ethel Winifred | Director | 20 Burnthouse Lane Whickham NE16 5AW Newcastle Upon Tyne Tyne & Wear | British | 10015740001 | ||||||
| CORNISH, Keith Victor | Director | Clockmill Road Dunston NE8 2QX Gateshead Revolution House Tyne And Wear England | British | 80298610001 | ||||||
| CORNISH, Neil William | Director | Clockmill Road Dunston NE8 2QX Gateshead Revolution House Tyne And Wear England | England | British | 80298600004 | |||||
| CORNISH, Stephen | Director | Dunston NE8 2QX Gateshead Clockmill Road Tyne And Wear England | United Kingdom | British | 65405930002 | |||||
| CORNISH, Victor Albutt | Director | The Cottage Church Drive NE9 5RB Gateshead Tyne & Wear | British | 10015730002 |
Who are the persons with significant control of POWER WHOLESALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe Holdings Investments Limited | Nov 29, 2024 | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil William Cornish | Apr 06, 2016 | Whickham NE16 5ST Newcastle Upon Tyne 7 Wyndley Close Tyne And Wear England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Cornish | Apr 06, 2016 | Barton Seagrave NN15 6UB Kettering 48 Polwell Lane Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Victor Cornish | Apr 06, 2016 | Clay Cross S45 9JT Chesterfield 46 Thanet Street Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for POWER WHOLESALE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 15, 2017 | Nov 29, 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