Check the

POWERPLUS (GB) LIMITED

Company
POWERPLUS (GB) LIMITED (04349325)

POWERPLUS (GB)

Phone: 02380 233 000
A⁺ rating

ABOUT POWERPLUS (GB) LIMITED

PowerPlus offer a full design, installation and commissioning service for heat recovery systems. Mechanical Ventilation Heat Recovery or MVHR systems can offer significant benefits and increasing numbers of house builders are using them as a practical and cost effective way of meeting ventilation and energy efficiency requirements. Read more >

KEY FINANCES

Year
2017
Assets
£274.13k ▼ £-34.32k (-11.13 %)
Cash
£23.24k ▼ £-15k (-39.23 %)
Liabilities
£79.82k ▼ £-181.02k (-69.40 %)
Net Worth
£194.31k ▲ £146.7k (308.12 %)

REGISTRATION INFO

Company name
POWERPLUS (GB) LIMITED
Company number
04349325
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.powerplusgbltd.co.uk
Phones
02380 233 000
02380 233 001
07823 334 701
Registered Address
2 CABLE STREET,
SOUTHAMPTON,
SO14 5AR

ECONOMIC ACTIVITIES

43210
Electrical installation

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit

LAST EVENTS

17 Jan 2017
Confirmation statement made on 8 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100

CHARGES

13 January 2015
Status
Satisfied on 28 October 2015
Delivered
19 January 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

29 July 2014
Status
Outstanding
Delivered
31 July 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

POWERPLUS (GB) LIMITED DIRECTORS

Kelly Denyse Nichols

  Acting
Appointed
01 February 2014
Role
Secretary
Address
2 Cable Street, Southampton, SO14 5AR
Name
NICHOLS, Kelly Denyse

Paul Graham Knott

  Acting PSC
Appointed
08 January 2002
Occupation
Electrician
Role
Director
Age
46
Nationality
British
Address
65a, Holly Hill, Southampton, England, SO16 7ES
Country Of Residence
United Kingdom
Name
KNOTT, Paul Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
08 January 2002
Resigned
08 January 2002
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED

Jeanette Claire Knight

  Resigned
Appointed
28 October 2005
Resigned
01 January 2014
Role
Secretary
Address
12 Atkins Place, Fareham, Hampshire, PO15 6LG
Name
KNIGHT, Jeanette Claire

Colin Frederick Knott

  Resigned
Appointed
08 January 2002
Resigned
28 October 2005
Role
Secretary
Address
34 Kesteven Way, Bitterne, Southampton, Hampshire, SO18 5RJ
Name
KNOTT, Colin Frederick

AR NOMINEES LIMITED

  Resigned
Appointed
08 January 2002
Resigned
08 January 2002
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED

Lee Peter Fellows

  Resigned
Appointed
08 January 2002
Resigned
05 November 2012
Occupation
Electrician
Role
Director
Age
47
Nationality
British
Address
9 Quayside Road, Bitterne Manor, Southampton, SO18 1AE
Country Of Residence
United Kingdom
Name
FELLOWS, Lee Peter

REVIEWS


Check The Company
Excellent according to the company’s financial health.