Company Information for POWER DIRECT LTD
3 BENHAM ROAD, CHILWORTH, SOUTHAMPTON, SO16 7QJ,
|
Company Registration Number
04890095
Private Limited Company
Active |
Company Name | |
---|---|
POWER DIRECT LTD | |
Legal Registered Office | |
3 BENHAM ROAD CHILWORTH SOUTHAMPTON SO16 7QJ Other companies in NG15 | |
Company Number | 04890095 | |
---|---|---|
Company ID Number | 04890095 | |
Date formed | 2003-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 11:09:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWER DIRECT MARKETING LIMITED | 242/242A FARNHAM ROAD SLOUGH SLOUGH BERKSHIRE SL1 4XE | Dissolved | Company formed on the 2003-03-12 | |
POWER DIRECT LIMITED | MUNGRET COLLEGE MUNGRET CO. LIMERICK | Dissolved | Company formed on the 1995-11-03 | |
Power Direct, LLC | 1620 Central Ave Ste 202 Cheyenne WY 82001 | Active | Company formed on the 2016-05-25 | |
POWER DIRECT, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1999-12-22 | |
POWER DIRECT MARKETING INC. | Active | Company formed on the 2014-09-15 | ||
POWER DIRECT ELECTRIC INC | 228 Spencer St Kings BROOKLYN NY 11205 | Active | Company formed on the 2017-03-23 | |
POWER DIRECT LIMITED | Active | Company formed on the 2010-07-13 | ||
POWER DIRECT, INC. | 9222 BROAD STREET BOCA RATON FL 33434 | Inactive | Company formed on the 2005-01-13 | |
POWER DIRECT MARKETING GROUP, LLC | 7218 JACARANDA LANE MIAMI LAKES FL 33014 | Inactive | Company formed on the 2010-01-07 | |
POWER DIRECT ELECTRIC LTD | British Columbia | Active | Company formed on the 2018-11-02 | |
POWER DIRECT INC | California | Unknown | ||
POWER DIRECT FINANCING INCORPORATED | California | Unknown | ||
POWER DIRECT MEDIA LLC | California | Unknown | ||
POWER DIRECT MANAGEMENT LLC | California | Unknown | ||
Power Direct LLC | Connecticut | Unknown | ||
POWER DIRECT US INC. | 34 Franklin Ave Suite 214 Brooklyn NY 11205 | Active | Company formed on the 2021-10-11 | |
POWER DIRECT LLC | PO BOX 33 TEHUACANA TX 76686 | Active | Company formed on the 2023-01-24 |
Officer | Role | Date Appointed |
---|---|---|
JEAN SHEPHERD |
||
RHYS ELLIS WILLIAMS |
||
VICTOR SHEPHERD |
||
ANNE ELIZABETH WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FE CORPORATE SERVICES LTD |
Company Secretary | ||
FE NOMINEE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UMIT LIMITED | Director | 2009-04-07 | CURRENT | 2003-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED ROBERT DAMIEN HUGHES | ||
DIRECTOR APPOINTED PAUL MATTHEW MCKAY | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY REDMAN | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM IAN COOKE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048900950002 | |
RES01 | ADOPT ARTICLES 21/02/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048900950002 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/09/2019 | |
AA01 | Current accounting period shortened from 31/08/20 TO 31/12/19 | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/08/19 | |
PSC07 | CESSATION OF ANNE ELIZABETH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Zenergi Group Limited as a person with significant control on 2019-09-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR SHEPHERD | |
TM02 | Termination of appointment of Rhys Ellis Williams on 2019-09-05 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM IAN COOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/19 FROM C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
CH01 | Director's details changed for Victor Shepherd on 2016-06-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JEAN SHEPHERD on 2016-06-28 | |
CH01 | Director's details changed for Victor Shepherd on 2016-06-28 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | RESTRUCTURE SHARE CAPITAL 06/12/2015 | |
RES12 | Resolution of varying share rights or name | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM 456 Watnall Road Hucknall Nottingham NG15 6FQ | |
CH01 | Director's details changed for Mrs Anne Elizabeth Williams on 2010-09-13 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Rhys Ellis Williams as company secretary | |
AP03 | Appointment of Mrs Jean Shepherd as company secretary | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 05/04/2012 TO 30/06/2012 | |
AR01 | 08/09/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SHEPHERD / 08/09/2010 | |
AP01 | DIRECTOR APPOINTED MRS ANNE ELIZABETH WILLIAMS | |
RES13 | REDESIGNATE 14/08/2010 | |
SH01 | 14/08/10 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/09 FULL LIST AMEND | |
AR01 | 08/09/09 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY FE CORPORATE SERVICES LTD | |
287 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, SUITE 5 2ND FLOOR VIKING HOUSE, LODGE LANE DANEHOLES ROUNDABOUT, GRAYS, ESSEX, RM16 2XE | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 12A STATION ROAD, LONGFIELD, KENT DA3 7QD | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 6A STATION ROAD, LONGFIELD, KENT DA3 7QD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04 | |
363a | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 223,553 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 69,036 |
Creditors Due Within One Year | 2012-06-30 | £ 51,349 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,509 |
Creditors and other liabilities
|
|
|
|
|
|
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 DIRECT LTD
Cash Bank In Hand | 2013-06-30 | £ 36,579 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 21,301 |
Current Assets | 2013-06-30 | £ 95,367 |
Current Assets | 2012-06-30 | £ 43,874 |
Debtors | 2013-06-30 | £ 58,788 |
Debtors | 2012-06-30 | £ 22,573 |
Fixed Assets | 2013-06-30 | £ 206,427 |
Fixed Assets | 2012-06-30 | £ 5,005 |
Shareholder Funds | 2013-06-30 | £ 7,696 |
Tangible Fixed Assets | 2013-06-30 | £ 7,684 |
Tangible Fixed Assets | 2012-06-30 | £ 5,005 |
Debtors and other cash assets
POWER DIRECT LTD owns 9 domain names.
businesspowerquote.co.uk businesspowerquotes.co.uk cheapelectricityquote.co.uk businessenergyquote.co.uk cheapgasquote.co.uk gaselectricquote.co.uk quoteelectric.co.uk quoteelectricity.co.uk quotegas.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Gloucester City Council | |
|
Growth accelerator grant |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |