Kendal Road, Bowness On Windermere
Windermere
Cumbria
LA23 3FB
Director Name | Mr Clive Thomas Workman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Fourseasons Close Wistaston Crewe Cheshire CW2 6TN |
Secretary Name | John Victor Harold Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge End Trafford Road Alderley Edge Cheshire SK9 7DN |
Secretary Name | Florence Barbara Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Jacksons Common Lane Scarisbrick Ormskirk Lancashire L40 8HA |
Director Name | Amiel Marjorie Farrington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2002) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croft Close Utkinton Tarporley Cheshire CW6 0XA |
Secretary Name | Amiel Marjorie Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croft Close Utkinton Tarporley Cheshire CW6 0XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01625 586046 |
---|---|
Telephone region | Macclesfield |
Registered Address | Jameson House 11a London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Power Engineering Consultants PLC 44.38% Redeemable Preference |
---|---|
376 at £1 | Stanley Cunliffe 33.30% Ordinary |
252 at £1 | Power Engineering Consultants PLC 22.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£262,996 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
28 September 2001 | Delivered on: 16 October 2001 Persons entitled: Power Engineering Consultants PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date being namely the principal sum of £110,000 and interest accumulated thereon at the rate of twice the base rate from time to time. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 October 1998 | Delivered on: 21 October 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Stanley Cunliffe on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stanley Cunliffe on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Stanley Cunliffe on 9 August 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 April 2006 | Return made up to 10/08/05; full list of members (3 pages) |
12 April 2006 | Return made up to 10/08/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 November 2004 | Return made up to 10/08/04; full list of members (7 pages) |
11 November 2004 | Return made up to 10/08/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: unit 10,greenfield busines centre, greenfield road greenfield, holywell clwyd CH8 7GR (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: unit 10,greenfield busines centre, greenfield road greenfield, holywell clwyd CH8 7GR (1 page) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
16 October 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Memorandum and Articles of Association (8 pages) |
12 October 2001 | Ad 28/09/01--------- £ si 753@1=753 £ ic 752/1505 (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Ad 28/09/01--------- £ si 750@1=750 £ ic 2/752 (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (8 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Ad 28/09/01--------- £ si 750@1=750 £ ic 2/752 (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | £ nc 1000/2000 28/09/01 (1 page) |
12 October 2001 | Ad 28/09/01--------- £ si 753@1=753 £ ic 752/1505 (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | £ nc 1000/2000 28/09/01 (1 page) |
12 October 2001 | Resolutions
|
6 August 2001 | Return made up to 10/08/01; full list of members
|
6 August 2001 | Return made up to 10/08/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 September 2000 | Return made up to 10/08/00; full list of members
|
15 September 2000 | Return made up to 10/08/00; full list of members
|
22 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 10/08/99; full list of members
|
7 September 1999 | Return made up to 10/08/99; full list of members
|
11 February 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
11 February 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: unit 71 greenfield business centre, 0REENFIELD flintshire CH8 7QB (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: unit 71 greenfield business centre, 0REENFIELD flintshire CH8 7QB (1 page) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Incorporation (15 pages) |
10 August 1998 | Incorporation (15 pages) |