Great Barr
Birmingham
West Midlands
B42 1DY
Director Name | Mr Mark Leyton Jarrett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1, Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY |
Director Name | Mr Redmond Joseph Cosgrove |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 136 Aldridge Road Little Aston Staffordshire WS9 0PF |
Director Name | Mr Phillip Robert Millward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Mr Michael Kennedy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY |
Website | centralpower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3581142 |
Telephone region | Birmingham |
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Mark Leyton Jarrett 33.33% Ordinary |
---|---|
1000 at £1 | Michael Kennedy 33.33% Ordinary |
1000 at £1 | Redmond Joseph Cosgrove 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £887,249 |
Cash | £506,321 |
Current Liabilities | £930,192 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
22 September 2021 | Delivered on: 27 September 2021 Persons entitled: Redmond Joseph Cosgrove Mark Leyton Jarrett Classification: A registered charge Outstanding |
---|---|
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: Corpacq Limited (Crn: 05896676) Classification: A registered charge Outstanding |
8 August 2006 | Delivered on: 16 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 30 strawberry lane industrial estate willenhall wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2004 | Delivered on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 January 2020 | Purchase of own shares. (3 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 18 December 2019
|
15 January 2020 | Resolutions
|
20 December 2019 | Cessation of Michael Kennedy as a person with significant control on 18 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Michael Kennedy as a director on 18 December 2019 (1 page) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 December 2018 | Satisfaction of charge 1 in full (1 page) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
23 March 2018 | Change of details for Mr Michael Kennedy as a person with significant control on 13 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Michael Kennedy on 13 March 2018 (2 pages) |
21 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
22 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Satisfaction of charge 2 in full (2 pages) |
4 May 2017 | Satisfaction of charge 2 in full (2 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 August 2015 | Secretary's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (1 page) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (1 page) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Secretary's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (1 page) |
13 August 2015 | Director's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Michael Kennedy on 2 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Michael Kennedy on 2 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Michael Kennedy on 2 August 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 August 2014 | Director's details changed for Mr Michael Kennedy on 3 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Mark Leyton Jarrett on 19 June 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Michael Kennedy on 3 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Mark Leyton Jarrett on 19 June 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Michael Kennedy on 3 July 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Registered office address changed from Unit 30 Strawberry Lane Industrial Est Strawberry Lane Wednesfield Wolverhampton West Midlands WV13 3RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 30 Strawberry Lane Industrial Est Strawberry Lane Wednesfield Wolverhampton West Midlands WV13 3RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 30 Strawberry Lane Industrial Est Strawberry Lane Wednesfield Wolverhampton West Midlands WV13 3RS on 2 April 2012 (1 page) |
26 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Director's details changed for Mr Michael Kennedy on 2 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Michael Kennedy on 2 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Michael Kennedy on 2 August 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 September 2010 | Director's details changed for Mr Redmond Joseph Cosgrove on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Redmond Joseph Cosgrove on 23 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Mark Leyton Jarrett on 1 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Redmond Joseph Cosgrove on 1 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Redmond Joseph Cosgrove on 1 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Redmond Joseph Cosgrove on 1 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mark Leyton Jarrett on 1 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mark Leyton Jarrett on 1 July 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 November 2009 | Director's details changed for Michael Kennedy on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Kennedy on 13 November 2009 (2 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 August 2008 | Director and secretary's change of particulars / mark jarrett / 23/06/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / mark jarrett / 23/06/2008 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: unit 30 strawberry lane wednesfield witon WV13 3RS (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: unit 30 strawberry lane wednesfield witon WV13 3RS (1 page) |
2 October 2006 | Return made up to 03/08/06; full list of members
|
2 October 2006 | Return made up to 03/08/06; full list of members
|
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
4 March 2005 | Ad 10/01/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
4 March 2005 | Ad 10/01/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
15 February 2005 | Nc inc already adjusted 10/01/05 (1 page) |
15 February 2005 | Nc inc already adjusted 10/01/05 (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New director appointed (1 page) |
19 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Incorporation (14 pages) |
3 August 2004 | Incorporation (14 pages) |