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

POWERTRICITY LIMITED

4 VICARAGE ROAD, EDGBASTON, BIRMINGHAM, B15 3ES,
Company Registration Number
06593422
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Powertricity Ltd
POWERTRICITY LIMITED was founded on 2008-05-14 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Powertricity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
POWERTRICITY LIMITED
 
Legal Registered Office
4 VICARAGE ROAD
EDGBASTON
BIRMINGHAM
B15 3ES
Other companies in B60
 
Previous Names
HC 1081 LIMITED09/06/2008
Filing Information
Company Number 06593422
Company ID Number 06593422
Date formed 2008-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-12-05 11:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERTRICITY 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 POWERTRICITY LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2010-01-31
MARTIN JAMES STUART COCKBURN
Director 2008-06-30
JANET REES
Director 2008-06-30
MARK DAVID SAUNDERS
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GROSVENOR
Director 2008-06-30 2014-07-31
MARTIN LEWIS
Company Secretary 2008-09-11 2010-01-31
JANET REES
Company Secretary 2008-06-30 2008-09-11
HARRISON CLARK (SECRETARIAL) LIMITED
Company Secretary 2008-05-14 2008-06-30
HARRISON CLARK (NOMINEES) LIMITED
Director 2008-05-14 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES STUART COCKBURN OKRA TECHNOLOGIES LIMITED Director 2018-02-23 CURRENT 2015-07-14 Active
MARTIN JAMES STUART COCKBURN OKRA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
MARTIN JAMES STUART COCKBURN HC 1292 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HOLY MOLY MACARONI LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
MARTIN JAMES STUART COCKBURN TALKOUT TECH LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FORREST FOTOS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CONSULTANCY AND RESOURCING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN CB (EXPERT SERVICES) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES RACING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WHITE STAR LIVERY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN TYRE HILL FARM LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARTIN JAMES STUART COCKBURN OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM DATA SCIENCE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC 1226 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARTIN JAMES STUART COCKBURN ADOPTERS FOR ADOPTION LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIOR DESIGN LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIORS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS PUBLISHING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WELL-TEC SOLUTIONS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS SCOTLAND LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARTIN JAMES STUART COCKBURN JOURNEY 2 FOSTER LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC1198 LIMITED Director 2012-11-14 CURRENT 2000-04-11 Dissolved 2017-08-08
MARTIN JAMES STUART COCKBURN CORE ASSETS FOSTERING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CHILDREN'S SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
MARTIN JAMES STUART COCKBURN LEARNATIVE LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM CREATIVE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Liquidation
MARTIN JAMES STUART COCKBURN AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM TRUST Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CARTER BROWN - THE EXPERT SERVICE LIMITED Director 2012-04-30 CURRENT 2002-09-27 Active
MARTIN JAMES STUART COCKBURN ACTIVE CARE SOLUTIONS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MARTIN JAMES STUART COCKBURN AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE SCOTLAND LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MARTIN JAMES STUART COCKBURN AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
MARTIN JAMES STUART COCKBURN HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MARTIN JAMES STUART COCKBURN AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN PROPERTYPARK LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN IDEAPARK LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN POLARIS CHILDREN'S SERVICES LIMITED Director 2010-08-27 CURRENT 2008-03-18 Active
MARTIN JAMES STUART COCKBURN 360 DIVERSITY LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN DEVELOPMENTAL TRAINING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS CSR LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
MARTIN JAMES STUART COCKBURN CF STUD LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
MARTIN JAMES STUART COCKBURN BIRD & CO CREATIVE DESIGN LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-09-12
MARTIN JAMES STUART COCKBURN INDEPENDENT FOSTERING LIMITED Director 2007-08-17 CURRENT 2000-05-04 Active
MARTIN JAMES STUART COCKBURN FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
MARTIN JAMES STUART COCKBURN PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Director 2007-05-09 CURRENT 2007-03-19 Active
MARTIN JAMES STUART COCKBURN NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE LIMITED Director 2006-05-18 CURRENT 2001-06-27 Active
MARTIN JAMES STUART COCKBURN VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MARTIN JAMES STUART COCKBURN SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARTIN JAMES STUART COCKBURN FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
MARTIN JAMES STUART COCKBURN ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Liquidation
MARTIN JAMES STUART COCKBURN LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active
JANET REES WELLAND RETAIL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
JANET REES SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
JANET REES NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JANET REES LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
JANET REES SUPERDREAM CREATIVE LIMITED Director 2012-11-14 CURRENT 2012-09-25 Liquidation
JANET REES REES FOUNDATION Director 2012-09-17 CURRENT 2012-09-17 Active
JANET REES AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JANET REES AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
JANET REES AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
JANET REES HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JANET REES AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
JANET REES OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
JANET REES KATE MODERN LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
JANET REES CORE ASSETS CSR LIMITED Director 2009-09-18 CURRENT 2009-02-23 Active
JANET REES POLARIS CHILDREN'S SERVICES LIMITED Director 2009-05-21 CURRENT 2008-03-18 Active
JANET REES PINKE LIMITED Director 2008-01-21 CURRENT 2007-05-24 Active - Proposal to Strike off
JANET REES CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
JANET REES BIRD & CO CREATIVE DESIGN LIMITED Director 2007-10-19 CURRENT 2007-09-24 Dissolved 2017-09-12
JANET REES FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
JANET REES NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-22 CURRENT 2006-12-08 Active
JANET REES VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JANET REES SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
JANET REES AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
JANET REES FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
JANET REES WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
JANET REES FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
JANET REES FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FAVOURITES TRAVEL LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
JANET REES I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
JANET REES CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active - Proposal to Strike off
JANET REES SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
JANET REES FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
JANET REES FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
JANET REES ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Liquidation
JANET REES LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 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
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-29DS01Application to strike the company off the register
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-11PSC05Change of details for Number One Park Limited as a person with significant control on 2019-10-11
2019-10-11PSC07CESSATION OF MARK DAVID SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SAUNDERS
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET REES
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-11AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2019-05-22TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2019-05-22
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 5 Deansway Worcester WR1 2JG England
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/17
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/17
2018-12-10CH01Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Abberley View Saxon Bus Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET REES / 21/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 21/03/2017
2016-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-03AR0114/05/16 ANNUAL RETURN FULL LIST
2015-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSVENOR
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-14AR0114/05/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-14AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2013-05-14AR0114/05/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM ABBERLEY VIEW SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-29SH0119/10/12 STATEMENT OF CAPITAL GBP 3
2012-05-14AR0114/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAUNDERS / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GROSVENOR / 14/05/2012
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-16AR0114/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-01AR0114/05/10 FULL LIST
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAUNDERS / 20/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 15/10/2009
2009-05-28363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED MARK DAVID SAUNDERS
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY JANET REES
2008-10-27288aSECRETARY APPOINTED MARTIN LEWIS
2008-07-03288aDIRECTOR AND SECRETARY APPOINTED JANET REES
2008-07-03288aDIRECTOR APPOINTED MARTIN JAMES STUART COCKBURN
2008-07-03288aDIRECTOR APPOINTED STEPHEN JOHN GROSVENOR
2008-07-03RES13DIRECTORS APPOINTED 30/06/2008
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED
2008-07-0288(2)AD 30/06/08 GBP SI 1@1=1 GBP IC 1/2
2008-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-05CERTNMCOMPANY NAME CHANGED HC 1081 LIMITED CERTIFICATE ISSUED ON 09/06/08
2008-05-14NEWINCINCORPORATION 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 POWERTRICITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERTRICITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

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

Creditors
Creditors Due Within One Year 2013-05-31 £ 372,548
Creditors Due Within One Year 2012-05-31 £ 250,187
Creditors Due Within One Year 2012-05-31 £ 250,187
Creditors Due Within One Year 2011-05-31 £ 144,711

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

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 POWERTRICITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 8,122
Cash Bank In Hand 2011-05-31 £ 16,637
Current Assets 2013-05-31 £ 148,320
Current Assets 2012-05-31 £ 82,913
Current Assets 2012-05-31 £ 82,913
Current Assets 2011-05-31 £ 56,843
Debtors 2013-05-31 £ 135,518
Debtors 2012-05-31 £ 82,913
Debtors 2012-05-31 £ 82,913
Debtors 2011-05-31 £ 40,206
Fixed Assets 2013-05-31 £ 2,683
Fixed Assets 2012-05-31 £ 1,245
Fixed Assets 2012-05-31 £ 1,245
Fixed Assets 2011-05-31 £ 1,796
Stocks Inventory 2013-05-31 £ 4,680
Tangible Fixed Assets 2013-05-31 £ 2,683
Tangible Fixed Assets 2012-05-31 £ 1,245
Tangible Fixed Assets 2012-05-31 £ 1,245
Tangible Fixed Assets 2011-05-31 £ 1,662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWERTRICITY LIMITED registering or being granted any patents
Domain Names

POWERTRICITY LIMITED owns 1 domain names.

powertricity.co.uk  

Trademarks
We have not found any records of POWERTRICITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWERTRICITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2012-09-17 GBP £472 Services Other Fees

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.

Outgoings
Business Rates/Property Tax
No properties were found where POWERTRICITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERTRICITY 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 POWERTRICITY 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.