POWER WHOLESALE LIMITED: Filings
Overview
Company Name | POWER WHOLESALE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00804586 |
Jurisdiction | England/Wales |
Date of Creation |
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 | ||
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