-
POWER-RITE (UK) LIMITED - Molineux House, Russell Gardens, Wickford, SS11 8QG, United Kingdom
Company Information
- Company registration number
- 05148895
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Molineux House
- Russell Gardens
- Wickford
- SS11 8QG
- England Molineux House, Russell Gardens, Wickford, SS11 8QG, England UK
Management
- Managing Directors
- JAGGON, John Joseph
- WERNICK, David Mark
- Company secretaries
- JAGGON, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-09
- Age Of Company 2004-06-09 19 years
- SIC/NACE
- 77320
Ownership
- Beneficial Owners
- -
- Mr David Mark Wernick
- Wernick Power Solutions Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2022-06-23
- Last Date: 2021-06-09
-
POWER-RITE (UK) LIMITED Company Description
- POWER-RITE (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 05148895. Its current trading status is "live". It was registered 2004-06-09. It has declared SIC or NACE codes as "77320". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-07-31.It can be contacted at Molineux House .
Get POWER-RITE (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Power-Rite (Uk) Limited - Molineux House, Russell Gardens, Wickford, SS11 8QG, United Kingdom
- 2004-06-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POWER-RITE (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
dissolved-compulsory-strike-off-suspended (2022-01-08) - DISS16(SOAS)
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-07-13) - TM01
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-12-07) - AA01
-
change-to-a-person-with-significant-control (2020-01-27) - PSC04
-
appoint-person-secretary-company-with-name-date (2020-02-03) - AP03
-
appoint-person-director-company-with-name-date (2020-02-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01
-
termination-secretary-company-with-name-termination-date (2020-02-03) - TM02
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
confirmation-statement-with-updates (2020-06-12) - CS01
-
notification-of-a-person-with-significant-control (2020-06-12) - PSC01
-
change-person-secretary-company-with-change-date (2020-01-27) - CH03
-
notification-of-a-person-with-significant-control (2020-02-03) - PSC02
-
cessation-of-a-person-with-significant-control (2020-02-03) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-22) - AA
-
confirmation-statement-with-no-updates (2019-06-19) - CS01
-
mortgage-satisfy-charge-full (2019-01-23) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-06-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-05) - AA
-
change-person-director-company-with-change-date (2010-08-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-27) - AR01
-
legacy (2010-11-19) - MG01
keyboard_arrow_right 2009
-
legacy (2009-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-10) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-18) - 288c
-
legacy (2007-01-18) - 88(2)R
-
legacy (2007-01-18) - 288a
-
legacy (2007-01-18) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-04-21) - AA
-
legacy (2007-06-18) - 363a
-
legacy (2007-06-19) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-02-06) - AA
-
legacy (2006-06-21) - 288b
-
legacy (2006-06-15) - 363a
-
legacy (2006-06-22) - 287
-
legacy (2006-06-22) - 288a
-
legacy (2006-06-21) - 288a
keyboard_arrow_right 2005
-
legacy (2005-06-09) - 363a
keyboard_arrow_right 2004
-
legacy (2004-07-21) - 225
-
resolution (2004-06-28) - RESOLUTIONS
-
incorporation-company (2004-06-09) - NEWINC