Lowlands Road
Runcorn
Cheshire
WA7 5TQ
Director Name | Mr Mark Edward James |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Station House Lowlands Road Runcorn Cheshire WA7 5TQ |
Secretary Name | Mr Mark Edward James |
---|---|
Status | Current |
Appointed | 20 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Station House Lowlands Road Runcorn Cheshire WA7 5TQ |
Director Name | Mr Paul Trevor Allen |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Stephen Paul Brennan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Barry Heath |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Electrical Engr |
Correspondence Address | C/O 1 Station House Lowlands Road Runcorn Cheshire WA7 5TQ |
Director Name | Mr Trevor Anthony Allen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Lukes Crescent Widnes Cheshire WA8 9HT |
Director Name | Mr David Cartwright |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willow Crescent Padgate Warrington Cheshire WA1 4JS |
Director Name | David Kenneth Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Electrical Engr |
Correspondence Address | 38 Clarence Avenue Widnes Cheshire WA8 9EL |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Trevor Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Lukes Crescent Widnes Cheshire WA8 9HT |
Telephone | 01928 567337 |
---|---|
Telephone region | Runcorn |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
500k at £1 | Mr Barry Heath 49.95% Non-cumulative Preference |
---|---|
250k at £1 | David Kenneth Allen 24.98% Non-cumulative Preference |
250k at £1 | Yvonne Lesley Allen 24.98% Non-cumulative Preference |
300 at £1 | Mr Barry Heath 0.03% Ordinary A |
300 at £1 | Mr David Cartwright 0.03% Ordinary C |
150 at £1 | David Kenneth Allen 0.01% Ordinary B |
100 at £1 | Trevor Anthony Allen 0.01% Ordinary C |
150 at £1 | Yvonne Lesley Allen 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,285,000 |
Gross Profit | £1,661,994 |
Net Worth | -£335,910 |
Cash | £210,793 |
Current Liabilities | £1,005,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
13 August 2020 | Delivered on: 24 August 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 September 2005 | Delivered on: 11 October 2005 Persons entitled: The Royal Bank of Scotland 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 |
2 October 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
7 September 2020 | Confirmation statement made on 27 July 2020 with updates (6 pages) |
24 August 2020 | Registration of charge 055194990002, created on 13 August 2020 (50 pages) |
17 August 2020 | Notification of Paul Trevor Allen as a person with significant control on 14 June 2020 (2 pages) |
27 January 2020 | Cancellation of shares. Statement of capital on 23 July 2019
|
13 January 2020 | Purchase of own shares. (3 pages) |
4 October 2019 | Termination of appointment of David Kenneth Allen as a director on 23 July 2019 (1 page) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with updates (6 pages) |
30 August 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
22 August 2018 | Confirmation statement made on 27 July 2018 with updates (6 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 28 July 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 28 July 2017
|
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
24 February 2017 | Purchase of own shares. (3 pages) |
24 February 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
24 February 2017 | Purchase of own shares. (3 pages) |
24 February 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
25 January 2017 | Appointment of Mr Mark Edward James as a secretary on 20 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Mark Edward James as a secretary on 20 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Mark Edward James as a director on 20 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Mark Edward James as a director on 20 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Trevor Anthony Allen as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Trevor Anthony Allen as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Trevor Anthony Allen as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Trevor Anthony Allen as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of David Cartwright as a director on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of David Cartwright as a director on 20 January 2017 (1 page) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Appointment of Mr Barry Heath as a director (2 pages) |
7 August 2012 | Appointment of Mr Barry Heath as a director (2 pages) |
24 November 2011 | Company name changed colour power LTD\certificate issued on 24/11/11
|
24 November 2011 | Change of name notice (2 pages) |
24 November 2011 | Company name changed colour power LTD\certificate issued on 24/11/11
|
24 November 2011 | Change of name notice (2 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
23 December 2009 | Termination of appointment of Barry Heath as a director (1 page) |
23 December 2009 | Termination of appointment of Barry Heath as a director (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Director's change of particulars / barry heath / 18/12/2007 (1 page) |
1 September 2008 | Return made up to 27/07/08; full list of members (6 pages) |
1 September 2008 | Return made up to 27/07/08; full list of members (6 pages) |
1 September 2008 | Director's change of particulars / barry heath / 18/12/2007 (1 page) |
1 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 1 station house lowlands road runcorn cheshire WA7 5TQ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 1 station house lowlands road runcorn cheshire WA7 5TQ (1 page) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
25 October 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1000001/1001000 (4 pages) |
25 October 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1000001/1001000 (4 pages) |
13 October 2005 | Ad 30/09/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
13 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
13 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
13 October 2005 | Ad 30/09/05--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 312B high street orpington kent BR6 0NG (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 312B high street orpington kent BR6 0NG (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
27 July 2005 | Incorporation (13 pages) |
27 July 2005 | Incorporation (13 pages) |