POWER HEATING PLANTS LIMITED
Overview
Company Name | POWER HEATING PLANTS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08086493 |
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 HEATING PLANTS LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is POWER HEATING PLANTS LIMITED located?
Registered Office Address | Tudor House Hanbury Road Hanbury B60 4BY Bromsgrove Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POWER HEATING PLANTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for POWER HEATING PLANTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 17, 2023 |
Next Confirmation Statement Due | May 31, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2022 |
Overdue | Yes |
What are the latest filings for POWER HEATING PLANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Thomas Giles as a director on May 10, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Paul Thomas Giles as a person with significant control on Feb 08, 2021 | 2 pages | PSC01 | ||||||||||
Change of details for Mr James William Findlay as a person with significant control on Feb 08, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Thomas Giles on Nov 12, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 28 High Street Droitwich Spa Worcestershire WR9 8ES England to Tudor House Hanbury Road Hanbury Bromsgrove Worcestershire B60 4BY on Nov 19, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Mr Paul Thomas Giles as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tak Ming Ma as a director on Jul 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to 28 High Street Droitwich Spa Worcestershire WR9 8ES on Apr 19, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Who are the officers of POWER HEATING PLANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINDLAY, James William | Director | Hanbury Chase Hanbury Road Hanbury B60 4BY Bromsgrove Tudor House Worcestershire United Kingdom | England | British | Engineer | 64584960002 | ||||
GILES, Paul Thomas | Director | Hanbury Road Hanbury B60 4BY Bromsgrove Tudor House Worcestershire England | United Kingdom | English | Director | 249321570002 | ||||
MA, Tak Ming | Director | 28 High Street WR9 8ES Droitwich Spa Heatsol House Worcestershire England | Hong Kong | Chinese | Director | 175606280001 |
Who are the persons with significant control of POWER HEATING PLANTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Thomas Giles | Feb 08, 2021 | Hanbury Road Hanbury B60 4BY Bromsgrove Tudor House Worcestershire England | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James William Findlay | Apr 06, 2016 | Hanbury Road Hanbury B60 4BY Bromsgrove Tudor House Worcestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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