Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER & LIGHT CO. LIMITED
Company Information for

POWER & LIGHT CO. LIMITED

SUITE 17, ESSEX HOUSE, STATION ROAD, UPMINSTER, ESSEX, RM14 2SJ,
Company Registration Number
03423457
Private Limited Company
Active

Company Overview

About Power & Light Co. Ltd
POWER & LIGHT CO. LIMITED was founded on 1997-08-21 and has its registered office in Upminster. The organisation's status is listed as "Active". Power & Light Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWER & LIGHT CO. LIMITED
 
Legal Registered Office
SUITE 17, ESSEX HOUSE
STATION ROAD
UPMINSTER
ESSEX
RM14 2SJ
Other companies in CM14
 
Filing Information
Company Number 03423457
Company ID Number 03423457
Date formed 1997-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 21:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER & LIGHT CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CISTAXREFUNDS.COM LTD   SEWELL & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWER & LIGHT CO. LIMITED

Current Directors
Officer Role Date Appointed
RAPID BUSINESS SERVICES LIMITED
Company Secretary 1997-08-21
JAMIE ANTHONY MCQUADE
Director 1998-01-05
JOHN LOUIS SKIBICKI
Director 2010-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
LEE PATRICK O'MEARA
Director 1997-08-21 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAPID BUSINESS SERVICES LIMITED JUST MERCHANDISING LIMITED Company Secretary 2018-01-11 CURRENT 2016-09-05 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-18
RAPID BUSINESS SERVICES LIMITED CONEX INTERNATIONAL LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
RAPID BUSINESS SERVICES LIMITED MARBSFEST EVENTS LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED P365 TELEMATIC SOLUTIONS LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED 32S PRODUCTIONS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active
RAPID BUSINESS SERVICES LIMITED JPM ASSOCIATES LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED FOUNDATION PRINT LIMITED Company Secretary 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED EXIT 3 LIMITED Company Secretary 2013-05-22 CURRENT 2007-01-09 Dissolved 2018-02-20
RAPID BUSINESS SERVICES LIMITED NEWFUND PROMOTIONS LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-07-07
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS SURVEYORS LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (HIGH STREET) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
RAPID BUSINESS SERVICES LIMITED VEREX CARBON SOLUTIONS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS WHOLESALE LIMITED Company Secretary 2012-01-11 CURRENT 2012-01-11 Active
RAPID BUSINESS SERVICES LIMITED HIGHLANDS CORPORATION LIMITED Company Secretary 2011-11-24 CURRENT 2007-01-08 Liquidation
RAPID BUSINESS SERVICES LIMITED HEDGESTONE CAPITAL LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-17
RAPID BUSINESS SERVICES LIMITED EXI TRADING LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active
RAPID BUSINESS SERVICES LIMITED LUKE ALEXANDER LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
RAPID BUSINESS SERVICES LIMITED PACKHAM PRODUCTS LIMITED Company Secretary 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED EASTERN FAMILY SERVICES LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
RAPID BUSINESS SERVICES LIMITED A&B PROPERTY CARE LIMITED Company Secretary 2011-03-14 CURRENT 2004-03-15 Active
RAPID BUSINESS SERVICES LIMITED C. PHILLIPS MANAGEMENT LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TSH TILBURY LIMITED Company Secretary 2010-12-16 CURRENT 1995-05-15 Dissolved 2015-08-27
RAPID BUSINESS SERVICES LIMITED JS GAS LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TORG MANAGEMENT LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-11-24
RAPID BUSINESS SERVICES LIMITED F.J.T. LOGISTICS LIMITED Company Secretary 2010-09-24 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED 10 FORWARD LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
RAPID BUSINESS SERVICES LIMITED VITAL LEASING LIMITED Company Secretary 2009-08-03 CURRENT 2002-08-02 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED HI-SPEC CLEANING SPECIALISTS LIMITED Company Secretary 2009-07-06 CURRENT 2008-04-22 Dissolved 2015-08-04
RAPID BUSINESS SERVICES LIMITED KLB CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-12-23
RAPID BUSINESS SERVICES LIMITED WOODHAM ASSOCIATES LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
RAPID BUSINESS SERVICES LIMITED KEYS COURT LIMITED Company Secretary 2008-12-05 CURRENT 2008-09-05 Dissolved 2015-07-28
RAPID BUSINESS SERVICES LIMITED AMBIENT BUILDING SERVICES LIMITED Company Secretary 2008-10-16 CURRENT 2008-10-16 Active
RAPID BUSINESS SERVICES LIMITED VEREX DEVELOPMENT PROJECTS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
RAPID BUSINESS SERVICES LIMITED ORIGINAL MOTOR INSURANCE SERVICES LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPERNOVA BRIDAL LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Active
RAPID BUSINESS SERVICES LIMITED BENINGTON SECURITIES LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VEHICLE SELLER UK LIMITED Company Secretary 2008-07-07 CURRENT 2006-11-09 Liquidation
RAPID BUSINESS SERVICES LIMITED VITERA UK LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (ESSEX) LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED DARENTH VALLEY PRODUCTS LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-12-09
RAPID BUSINESS SERVICES LIMITED VITAL SEATING & SYSTEMS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
RAPID BUSINESS SERVICES LIMITED AMBIENT ELECTRICAL SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2001-10-18 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING UK LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Liquidation
RAPID BUSINESS SERVICES LIMITED SDD INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
RAPID BUSINESS SERVICES LIMITED THE ESSEX SPINAL HEALTH CLINIC LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2014-07-08
RAPID BUSINESS SERVICES LIMITED LITTLE SPRING WONDERS DAYCARE NURSERY LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAPID BUSINESS SERVICES LIMITED EXHIBITOR-KIT.COM LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LUBEN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED AMBIENT HOLDINGS UK LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
RAPID BUSINESS SERVICES LIMITED WISE TRAINING LIMITED Company Secretary 2007-05-24 CURRENT 2001-11-02 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED MH TRADITIONAL BARBERS LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WGF SERVICES LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
RAPID BUSINESS SERVICES LIMITED CRANER TECHNOLOGIES LIMITED Company Secretary 2007-04-24 CURRENT 2002-09-20 Liquidation
RAPID BUSINESS SERVICES LIMITED TOP FLOOR PROPERTIES LIMITED Company Secretary 2007-03-26 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED BOOTHROYD LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Active
RAPID BUSINESS SERVICES LIMITED BLAKES DRY CLEANERS LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
RAPID BUSINESS SERVICES LIMITED PORTERS SANDWICH BAR LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
RAPID BUSINESS SERVICES LIMITED FAIRMORT HOLDINGS LIMITED Company Secretary 2006-08-07 CURRENT 2006-02-15 Active
RAPID BUSINESS SERVICES LIMITED HGG PROPERTY LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Dissolved 2014-03-04
RAPID BUSINESS SERVICES LIMITED WESTWOOD GROUP HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
RAPID BUSINESS SERVICES LIMITED MARAMOJA MEDIA LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE GREEN MAN EDNEY COMMON LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-07-14
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILM FACILITIES LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-14 Active
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILMS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING LIMITED Company Secretary 2006-05-25 CURRENT 2003-01-30 Dissolved 2014-09-09
RAPID BUSINESS SERVICES LIMITED BRISTLEBUG LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Liquidation
RAPID BUSINESS SERVICES LIMITED CALMA BARS LIMITED Company Secretary 2006-04-25 CURRENT 2004-09-08 Dissolved 2017-02-14
RAPID BUSINESS SERVICES LIMITED THE PLOUGH (HUTTON) LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-12-06
RAPID BUSINESS SERVICES LIMITED KENIAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-06-24
RAPID BUSINESS SERVICES LIMITED BRENTWOOD IN-CAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED JC CORPORATION LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-05
RAPID BUSINESS SERVICES LIMITED THE BELL (INGATESTONE) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS HOLDINGS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED T.P.V. LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2015-04-14
RAPID BUSINESS SERVICES LIMITED MOULETEC MEDICAL LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED SECOND PROPERTIES LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED STG WORLDWIDE LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED RAYGAV LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
RAPID BUSINESS SERVICES LIMITED DAY 2 DAY STATIONERY LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE THREE TRAVELLERS LIMITED Company Secretary 2005-05-31 CURRENT 2000-05-08 Active
RAPID BUSINESS SERVICES LIMITED EMSTREY CONSTRUCTION SERVICES LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Dissolved 2016-10-12
RAPID BUSINESS SERVICES LIMITED PP ONLINE LIMITED Company Secretary 2004-05-01 CURRENT 2003-11-12 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED TOP PET SHOP LIMITED Company Secretary 2004-03-26 CURRENT 1997-04-14 Dissolved 2016-03-22
RAPID BUSINESS SERVICES LIMITED NETXCELLENT LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VITAL I.T. LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WEEBIE LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2018-09-02
RAPID BUSINESS SERVICES LIMITED FAIRMORT LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED CELEBRATED AFFAIRS LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED VITAL TRAINING LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Liquidation
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
RAPID BUSINESS SERVICES LIMITED O.C. FINANCE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED BEDFORDS ROAD FLOWERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED THE SUN PUBLIC HOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
RAPID BUSINESS SERVICES LIMITED MARRIOTTS SECRETARIES LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED HALLBRIDGE UK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Dissolved 2016-04-05
RAPID BUSINESS SERVICES LIMITED CONSTANT DEVELOPMENTS LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-12-29
RAPID BUSINESS SERVICES LIMITED GERICO DEVELOPMENT LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2017-01-03
RAPID BUSINESS SERVICES LIMITED MARRIOTTS BUSINESS SERVICES LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED GEE PLUMBING & HEATING LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CASH 4 U LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
RAPID BUSINESS SERVICES LIMITED THE FIRST CONTRACT LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Dissolved 2017-03-28
RAPID BUSINESS SERVICES LIMITED COCCINELLE LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED G.D.F. CONTROLS LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED EMPTY LIMITED Company Secretary 2002-08-22 CURRENT 2002-08-22 Active
RAPID BUSINESS SERVICES LIMITED LIGHTSIDE CONSULTANCY LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MSL LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-02-17
RAPID BUSINESS SERVICES LIMITED BARRYFORD LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-04-07
RAPID BUSINESS SERVICES LIMITED MARRIOTTS NOMINEES LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MANAGEMENT LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-18 Dissolved 2015-02-03
RAPID BUSINESS SERVICES LIMITED THE MOULETEC GROUP LIMITED Company Secretary 2002-05-15 CURRENT 1998-06-09 Dissolved 2016-06-14
RAPID BUSINESS SERVICES LIMITED POWERCHEQS LIMITED Company Secretary 2001-07-16 CURRENT 2001-07-16 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED VITAL RESOURCING LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Dissolved 2016-02-05
RAPID BUSINESS SERVICES LIMITED THE SWAN E-TAIL RIVER COMPANY LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED HAVERHILL FINE FURNITURE LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Liquidation
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN INTERNATIONAL LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CHALLENGER FREIGHT SERVICES LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-15 Dissolved 2017-02-21
RAPID BUSINESS SERVICES LIMITED MEPSMAN LIMITED Company Secretary 1999-11-29 CURRENT 1999-11-29 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS ACCOUNTANCY LIMITED Company Secretary 1999-09-10 CURRENT 1999-09-10 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 1999-07-19 CURRENT 1947-04-21 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED ATLANTIS AIR LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Dissolved 2015-02-24
RAPID BUSINESS SERVICES LIMITED ADVERT PROMOTIONS LIMITED Company Secretary 1998-07-10 CURRENT 1998-07-10 Active
RAPID BUSINESS SERVICES LIMITED BALLOONS OF LONDON LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN GROUP LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED BRENTWOOD TOWN SOCIAL TRUST Company Secretary 1998-01-28 CURRENT 1998-01-28 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED HARRY MONK ENTERPRISES LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
RAPID BUSINESS SERVICES LIMITED THE WAY TO WIN LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-04 Active
RAPID BUSINESS SERVICES LIMITED N.Y.F.R. LIMITED Company Secretary 1995-11-22 CURRENT 1995-08-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED A.E. DISTRIBUTION LIMITED Company Secretary 1995-09-11 CURRENT 1995-09-08 Active
RAPID BUSINESS SERVICES LIMITED DEVE LIMITED Company Secretary 1991-11-04 CURRENT 1982-12-10 Active
RAPID BUSINESS SERVICES LIMITED MAYSTAR TRADING LIMITED Company Secretary 1991-09-30 CURRENT 1986-04-07 Active - Proposal to Strike off
JOHN LOUIS SKIBICKI LIGHTSIDE HOLDINGS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-09-12CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-25DISS40Compulsory strike-off action has been discontinued
2022-11-24PSC04Change of details for Mr John Louis Skibicki as a person with significant control on 2022-11-24
2022-11-24CH01Director's details changed for Mr John Louis Skibicki on 2022-11-24
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 2nd Floor , Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-23DISS40Compulsory strike-off action has been discontinued
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ANTHONY MCQUADE
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-09-05CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2017-08-31
2018-09-05CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2017-08-31
2017-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-10-23CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2017-04-01
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LOUIS SKIBICKI
2017-10-23PSC09Withdrawal of a person with significant control statement on 2017-10-23
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTHONY MCQUADE / 01/04/2017
2017-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS SKIBICKI / 01/04/2017
2017-05-31AA01Previous accounting period extended from 31/08/16 TO 28/02/17
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIS SKIBICKI / 24/03/2016
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Leigh House, Weald Road Brentwood Essex CM14 4SX
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTHONY MCQUADE / 24/03/2016
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0121/08/15 ANNUAL RETURN FULL LIST
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0121/08/14 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0121/08/13 ANNUAL RETURN FULL LIST
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-10-09AR0121/08/12 FULL LIST
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-06AR0121/08/11 FULL LIST
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-27AR0121/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTHONY MCQUADE / 01/10/2009
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2010-07-08AP01DIRECTOR APPOINTED JOHN LOUIE SKIBICKI
2010-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-02AR0121/08/09 FULL LIST
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-04-07363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2009-04-07DISS40DISS40 (DISS40(SOAD))
2009-04-06363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2009-02-03GAZ1FIRST GAZETTE
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-03288cSECRETARY'S PARTICULARS CHANGED
2007-04-03353LOCATION OF REGISTER OF MEMBERS
2007-04-03363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: WILSONS CORNER 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP
2007-04-03190LOCATION OF DEBENTURE REGISTER
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-13363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-28288cSECRETARY'S PARTICULARS CHANGED
2004-09-28363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-03363aRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-12-12288cDIRECTOR'S PARTICULARS CHANGED
2002-10-22288cSECRETARY'S PARTICULARS CHANGED
2002-09-25288cSECRETARY'S PARTICULARS CHANGED
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD CM15 5AP
2002-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/02
2002-09-24363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-21363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-08363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-07363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-06-12288bDIRECTOR RESIGNED
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: ESSEX HOUSE 141 KINGS ROAD BRENTWOOD ESSEX CM14 4EG
1998-06-12288aNEW DIRECTOR APPOINTED
1997-12-17CERTNMCOMPANY NAME CHANGED L.O.M. LIMITED CERTIFICATE ISSUED ON 18/12/97
1997-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POWER & LIGHT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against POWER & LIGHT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWER & LIGHT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER & LIGHT CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Cash Bank In Hand 2011-09-01 £ 1
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 0
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWER & LIGHT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER & LIGHT CO. LIMITED
Trademarks
We have not found any records of POWER & LIGHT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER & LIGHT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as POWER & LIGHT CO. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POWER & LIGHT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOWER & LIGHT CO. LIMITEDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER & LIGHT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER & LIGHT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.