-
PROJECT POWER LIMITED - Unit 2 Kings Parade, Newport, NP20 2DU, Wales, United Kingdom
Company Information
- Company registration number
- 08834154
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Kings Parade
- Newport
- NP20 2DU
- Wales Unit 2 Kings Parade, Newport, NP20 2DU, Wales UK
Management
- Managing Directors
- WILD, Thomas Antony
- BEDFORD, Paul Nicholas
- SOUTHAM-HALES, Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-07
- Age Of Company 2014-01-07 10 years
- SIC/NACE
- 77390
Ownership
- Beneficial Owners
- Alister James Pook
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SWG POWER LIMITED
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2022-01-21
- Last Date: 2021-01-07
-
PROJECT POWER LIMITED Company Description
- PROJECT POWER LIMITED is a ltd registered in United Kingdom with the Company reg no 08834154. Its current trading status is "live". It was registered 2014-01-07. It was previously called SWG POWER LIMITED. It has declared SIC or NACE codes as "77390". It has 3 directors The latest accounts are filed up to 2020-01-31.It can be contacted at Unit 2 Kings Parade .
Get PROJECT POWER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Power Limited - Unit 2 Kings Parade, Newport, NP20 2DU, Wales, United Kingdom
- 2014-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT POWER 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 2021
-
confirmation-statement-with-updates (2021-02-04) - CS01
-
mortgage-satisfy-charge-full (2021-03-05) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-04) - MR01
-
mortgage-create-with-deed (2020-06-16) - MR01
-
capital-allotment-shares (2020-09-28) - SH01
-
appoint-person-director-company-with-name-date (2020-10-27) - AP01
-
change-account-reference-date-company-previous-shortened (2020-02-20) - AA01
-
confirmation-statement-with-updates (2020-01-07) - CS01
-
capital-allotment-shares (2020-01-07) - SH01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-03-29) - PSC01
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
change-to-a-person-with-significant-control (2019-04-10) - PSC04
-
notification-of-a-person-with-significant-control (2019-04-10) - PSC02
-
capital-return-purchase-own-shares (2019-04-17) - SH03
-
capital-alter-shares-subdivision (2019-04-29) - SH02
-
capital-name-of-class-of-shares (2019-04-29) - SH08
-
termination-secretary-company-with-name-termination-date (2019-03-29) - TM02
-
capital-allotment-shares (2019-04-30) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-11) - AD01
-
resolution (2019-07-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-24) - AD01
-
capital-cancellation-shares (2019-04-17) - SH06
-
termination-director-company-with-name-termination-date (2019-03-29) - TM01
-
resolution (2019-04-17) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-03-29) - PSC07
-
change-person-director-company-with-change-date (2019-03-18) - CH01
-
confirmation-statement-with-updates (2019-01-16) - CS01
-
second-filing-capital-allotment-shares (2019-12-24) - RP04SH01
-
capital-allotment-shares (2019-11-29) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA
-
notification-of-a-person-with-significant-control-statement (2019-11-19) - PSC08
-
cessation-of-a-person-with-significant-control (2019-11-19) - PSC07
-
cessation-of-a-person-with-significant-control (2019-11-18) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-07-05) - AA
-
confirmation-statement-with-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
-
change-person-director-company-with-change-date (2017-01-10) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-07) - AA
-
capital-allotment-shares (2016-04-28) - SH01
-
capital-alter-shares-subdivision (2016-04-28) - SH02
-
resolution (2016-04-26) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2016-02-04) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-02-11) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
-
change-account-reference-date-company-previous-extended (2015-03-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-01-14) - AP03
-
termination-secretary-company-with-name (2014-01-14) - TM02
-
incorporation-company (2014-01-07) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2014-01-14) - AD01