POWER PLANNING ASSOCIATES LIMITED

POWER PLANNING ASSOCIATES LIMITED

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

    Company NamePOWER PLANNING ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03419816
    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 POWER PLANNING ASSOCIATES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is POWER PLANNING ASSOCIATES LIMITED located?

    Registered Office Address
    Shoreham Technical Centre
    BN43 5FG Shoreham-By-Sea
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of POWER PLANNING ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOZLEY DESIGNS LIMITEDAug 14, 1997Aug 14, 1997

    What are the latest accounts for POWER PLANNING ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for POWER PLANNING ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for POWER PLANNING ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    14 pagesAA

    legacy

    286 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 034198160007, created on Mar 28, 2024

    12 pagesMR01

    Termination of appointment of Ian Fraser Rogerson as a director on Feb 15, 2024

    1 pagesTM01

    Appointment of Mr Alexander James Pascoe as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Ian Jeffrey Gibson as a director on Aug 25, 2023

    1 pagesTM01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    15 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    226 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Patricia Mary Ryan as a secretary on Mar 31, 2023

    1 pagesTM02

    Termination of appointment of Timothy John Curtis as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    16 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David John Shemmans as a director on Sep 30, 2021

    1 pagesTM01

    Who are the officers of POWER PLANNING ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASCOE, Alexander James
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    Director
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    United KingdomBritish308449830001
    RYAN, Patricia Mary
    BN43 2FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    England
    Secretary
    BN43 2FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    England
    British194183030001
    WEBSTER, Donald Kenneth
    53 The Willows
    Highworth
    SN6 7PH Swindon
    Secretary
    53 The Willows
    Highworth
    SN6 7PH Swindon
    British55212840001
    HIGHSTONE SECRETARIES LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Secretary
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014180001
    BEARD, Peter Wilfrid
    17 Sands Road
    Runfold
    GU10 1QA Farnham
    Surrey
    Director
    17 Sands Road
    Runfold
    GU10 1QA Farnham
    Surrey
    British56872810001
    BELL, Robert Thomas
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    England
    Director
    BN43 5FG Shoreham By Sea
    Shoreham Technical Centre
    West Sussex
    England
    EnglandBritish88691480001
    CURTIS, Timothy John
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    Director
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    United KingdomBritish161577060001
    CURTIS, Timothy John
    BN43 5FG Shoerham By Sea
    Shoreham Technical Centre
    West Sussex
    England
    Director
    BN43 5FG Shoerham By Sea
    Shoreham Technical Centre
    West Sussex
    England
    United KingdomBritish161577060001
    GARRETT, Mark William
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    England
    Director
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    England
    EnglandBritish105169160002
    GIBSON, Ian Jeffrey
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    Director
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish78528840005
    HEDGECOCK, Jonathan James
    8 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    Director
    8 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    United KingdomBritish55212830001
    JARRETT, Keith Reginald
    Little Bealings
    Devauden
    NP6 6NW Chepstow
    Gwent
    Director
    Little Bealings
    Devauden
    NP6 6NW Chepstow
    Gwent
    British56745730001
    KENNEDY, John Alexander
    15 Chelsea Park Gardens
    SW3 6AF London
    Director
    15 Chelsea Park Gardens
    SW3 6AF London
    United KingdomBritish45372460001
    LUCAS, Craig Charles
    Princess Margaret Road
    Rudgwick
    RH12 3HN Horsham
    7
    West Sussex
    Director
    Princess Margaret Road
    Rudgwick
    RH12 3HN Horsham
    7
    West Sussex
    United KingdomBritish123696560003
    PINTO, Neil Maurice
    12 Quarter Mile Road
    GU7 1TG Godalming
    Surrey
    Director
    12 Quarter Mile Road
    GU7 1TG Godalming
    Surrey
    EnglandBritish56745830001
    ROBINSON, Patrick Edwyn
    Stonehenge 42 St Andrews Road
    RG9 1JB Henley On Thames
    Oxfordshire
    Director
    Stonehenge 42 St Andrews Road
    RG9 1JB Henley On Thames
    Oxfordshire
    British56110290001
    ROGERSON, Ian Fraser
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    Director
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish122973770001
    ROGERSON, Ian Fraser
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    Director
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    EnglandBritish122973770001
    SHEMMANS, David John
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    England
    Director
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    West Sussex
    England
    EnglandBritish78463880002
    WEBSTER, Donald Kenneth
    53 The Willows
    Highworth
    SN6 7PH Swindon
    Director
    53 The Willows
    Highworth
    SN6 7PH Swindon
    United KingdomBritish55212840001
    WOODS, Anthony Clive
    113 The Grove
    BR4 9LA West Wickham
    Kent
    Director
    113 The Grove
    BR4 9LA West Wickham
    Kent
    EnglandBritish69545350001
    HIGHSTONE DIRECTORS LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Director
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014170001

    Who are the persons with significant control of POWER PLANNING ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ricardo Investments Limited
    Old Shoreham Road
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    England
    Apr 06, 2016
    Old Shoreham Road
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number02251330
    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.

    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