Company NamePV Power Limited
Company StatusActive
Company Number04272823
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 7 months ago)
Previous NameFuelclean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Rankin Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Millfields
Nantwich
Cheshire
CW5 5HS
Director NameMrs Suzanne Elizabeth Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address18 Millfields
Nantwich
Cheshire
CW5 5HS
Secretary NameMrs Suzanne Elizabeth Harrison
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address18 Millfields
Nantwich
Cheshire
CW5 5HS
Director NameColonel (Retd) Paul Abby Whinfrey Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2015(14 years after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address6 George House Beam Heath Way
Nantwich
CW5 6GD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 George House
Beam Heath Way
Nantwich
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew R. Harrison
50.00%
Ordinary
1 at £1Suzanne E. Harrison
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
17 February 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
22 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
26 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
28 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
1 December 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
7 September 2015Appointment of Mr Paul Abby Whinfrey Edwards as a director on 6 September 2015 (2 pages)
7 September 2015Appointment of Mr Paul Abby Whinfrey Edwards as a director on 6 September 2015 (2 pages)
7 September 2015Appointment of Mr Paul Abby Whinfrey Edwards as a director on 6 September 2015 (2 pages)
8 June 2015Company name changed fuelclean LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-05-19
(2 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Company name changed fuelclean LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-05-19
(2 pages)
6 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Andrew Rankin Harrison on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Andrew Rankin Harrison on 17 August 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
14 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 August 2006Return made up to 17/08/06; full list of members (2 pages)
24 August 2006Return made up to 17/08/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
20 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 17/08/05; full list of members (3 pages)
22 August 2005Return made up to 17/08/05; full list of members (3 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
13 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
13 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
6 September 2002Return made up to 17/08/02; full list of members (7 pages)
6 September 2002Return made up to 17/08/02; full list of members (7 pages)
11 October 2001Registered office changed on 11/10/01 from: 11 beatty road nantwich cheshire CW5 5JP (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 11 beatty road nantwich cheshire CW5 5JP (1 page)
11 October 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 August 2001Incorporation (7 pages)
17 August 2001Incorporation (7 pages)