Company NamePower Installations (UK) Limited
DirectorsPaul Matthew Johnson and Lee Nicholas Bavington
Company StatusActive
Company Number06900254
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Matthew Johnson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMrs Adele Bavington
StatusCurrent
Appointed01 June 2018(9 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Lee Nicholas Bavington
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Kevin David Bergin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Websters Lane
Great Sutton
South Wirral
CH66 2LH
Wales
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Jason John Latham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Grange Moss Lane
Bronington
Whitchurch
Shropshire
SY13 3HW
Wales
Secretary NameSharon Latham
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMoss Grange Moss Lane
Bronington
Whitchurch
Shropshire
SY13 3HW
Wales
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jason John Latham
20.00%
Ordinary A
1 at £1Jason Latham
20.00%
Ordinary B
1 at £1Katrina Johnson
20.00%
Ordinary A
1 at £1Paul Matthew Johnson
20.00%
Ordinary A
1 at £1Sharon Latham
20.00%
Ordinary A

Financials

Year2014
Net Worth£160,842
Cash£216,230
Current Liabilities£276,590

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

15 May 2019Delivered on: 23 May 2019
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Particulars: The chargor charges to the lender, as continuing security for the payment and discharge of secured liabilities, the following assets, both present and future: all estates or interests in any freehold, leasehold, or commonhold property in england and wales now belonging to the chargor.
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Lee Nicholas Bavington on 25 November 2021 (2 pages)
12 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
10 May 2021Change of details for Mrs Katrina Laura Johnson as a person with significant control on 7 May 2021 (2 pages)
10 May 2021Change of details for Mr Paul Matthew Johnson as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Change of details for a person with significant control (2 pages)
7 May 2021Change of details for a person with significant control (2 pages)
6 May 2021Notification of Paul Johnson as a person with significant control on 21 May 2019 (2 pages)
6 May 2021Notification of Katrina Johnson as a person with significant control on 21 May 2019 (2 pages)
3 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
8 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 June 2019Registered office address changed from Dairy House Farm Main Road Worleston Nantwich Cheshire CW5 6DN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 12 June 2019 (1 page)
12 June 2019Director's details changed for Mr Paul Matthew Johnson on 12 June 2019 (2 pages)
10 June 2019Cessation of Katrina Laura Johnson as a person with significant control on 21 May 2019 (1 page)
10 June 2019Notification of Pi2 Ltd as a person with significant control on 21 May 2019 (2 pages)
10 June 2019Cessation of Paul Matthew Johnson as a person with significant control on 21 May 2019 (1 page)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 May 2019Registration of charge 069002540001, created on 15 May 2019 (37 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
10 July 2018Appointment of Mr Lee Nicholas Bavington as a director on 30 June 2018 (2 pages)
2 July 2018Termination of appointment of Jason John Latham as a director on 30 June 2018 (1 page)
22 June 2018Appointment of Mrs Adele Bavington as a secretary on 1 June 2018 (2 pages)
22 June 2018Termination of appointment of Sharon Latham as a secretary on 1 June 2018 (1 page)
5 June 2018Registered office address changed from Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW England to Dairy House Farm Main Road Worleston Nantwich Cheshire CW5 6DN on 5 June 2018 (1 page)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
16 May 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 8
(4 pages)
20 April 2018Amended total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 May 2016Register(s) moved to registered office address Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW (1 page)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6
(7 pages)
27 May 2016Register(s) moved to registered office address Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW (1 page)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 6
(7 pages)
2 November 2015Secretary's details changed for Sharon Latham on 22 October 2015 (1 page)
2 November 2015Director's details changed for Mr Jason John Latham on 22 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Jason John Latham on 22 October 2015 (2 pages)
2 November 2015Secretary's details changed for Sharon Latham on 22 October 2015 (1 page)
20 October 2015Registered office address changed from 2 Lodgebury Court Shocklach Road Threapwood Malpas Cheshire SY14 7AZ to Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 2 Lodgebury Court Shocklach Road Threapwood Malpas Cheshire SY14 7AZ to Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW on 20 October 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(7 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(7 pages)
18 May 2015Register inspection address has been changed from Chowley One Chowley Oak Lane Tattenhall Chester CH3 9EX United Kingdom to Worley Court 1 Bolesworth Road Tattenhall Chester CH3 9HW (1 page)
18 May 2015Register inspection address has been changed from Chowley One Chowley Oak Lane Tattenhall Chester CH3 9EX United Kingdom to Worley Court 1 Bolesworth Road Tattenhall Chester CH3 9HW (1 page)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 June 2014Director's details changed for Paul Matthew Johnson on 17 November 2013 (2 pages)
3 June 2014Director's details changed for Paul Matthew Johnson on 17 November 2013 (2 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(7 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(7 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(7 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
21 May 2013Register inspection address has been changed (1 page)
21 May 2013Register inspection address has been changed (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
5 May 2011Termination of appointment of Kevin Bergin as a director (1 page)
5 May 2011Termination of appointment of Kevin Bergin as a director (1 page)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 June 2010Director's details changed for Paul Matthew Johnson on 8 May 2010 (2 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Paul Matthew Johnson on 8 May 2010 (2 pages)
2 June 2010Director's details changed for Paul Matthew Johnson on 8 May 2010 (2 pages)
22 October 2009Registered office address changed from Unit D3 Dutton Road Redwither Business Park Wrexham Clwyd LL13 9UL Wales on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Unit D3 Dutton Road Redwither Business Park Wrexham Clwyd LL13 9UL Wales on 22 October 2009 (1 page)
16 October 2009Registered office address changed from 7 Moreton Road Crewe Cheshire CW2 8QU United Kingdom on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 7 Moreton Road Crewe Cheshire CW2 8QU United Kingdom on 16 October 2009 (1 page)
20 August 2009Accounting reference date shortened from 31/05/2010 to 30/11/2009 (1 page)
20 August 2009Accounting reference date shortened from 31/05/2010 to 30/11/2009 (1 page)
27 May 2009Director appointed kevin david bergin (2 pages)
27 May 2009Director appointed paul matthew johnson (2 pages)
27 May 2009Director appointed jason latham (2 pages)
27 May 2009Director appointed kevin david bergin (2 pages)
27 May 2009Secretary appointed sharon latham (2 pages)
27 May 2009Director appointed paul matthew johnson (2 pages)
27 May 2009Ad 08/05/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
27 May 2009Secretary appointed sharon latham (2 pages)
27 May 2009Director appointed jason latham (2 pages)
27 May 2009Ad 08/05/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
11 May 2009Appointment terminated director elizabeth davies (1 page)
11 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
11 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
11 May 2009Appointment terminated director elizabeth davies (1 page)
8 May 2009Incorporation (13 pages)
8 May 2009Incorporation (13 pages)