Company NameCentral Power Limited
Company StatusActive
Company Number05195903
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Mark Leyton Jarrett
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Great Barr Business Park Baltimore Road
Great Barr
Birmingham
West Midlands
B42 1DY
Director NameMr Mark Leyton Jarrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1, Great Barr Business Park Baltimore Road
Great Barr
Birmingham
West Midlands
B42 1DY
Director NameMr Redmond Joseph Cosgrove
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(8 months, 3 weeks after company formation)
Appointment Duration19 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address136 Aldridge Road
Little Aston
Staffordshire
WS9 0PF
Director NameMr Phillip Robert Millward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Michael Kennedy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Great Barr Business Park Baltimore Road
Great Barr
Birmingham
West Midlands
B42 1DY

Contact

Websitecentralpower.co.uk
Email address[email protected]
Telephone0121 3581142
Telephone regionBirmingham

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Mark Leyton Jarrett
33.33%
Ordinary
1000 at £1Michael Kennedy
33.33%
Ordinary
1000 at £1Redmond Joseph Cosgrove
33.33%
Ordinary

Financials

Year2014
Net Worth£887,249
Cash£506,321
Current Liabilities£930,192

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

22 September 2021Delivered on: 27 September 2021
Persons entitled:
Redmond Joseph Cosgrove
Mark Leyton Jarrett

Classification: A registered charge
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: Corpacq Limited (Crn: 05896676)

Classification: A registered charge
Outstanding
8 August 2006Delivered 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 2004Delivered 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

Filing History

1 September 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 January 2020Purchase of own shares. (3 pages)
15 January 2020Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 2,000
(4 pages)
15 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2019Cessation of Michael Kennedy as a person with significant control on 18 December 2019 (1 page)
20 December 2019Termination of appointment of Michael Kennedy as a director on 18 December 2019 (1 page)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 December 2018Satisfaction of charge 1 in full (1 page)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 March 2018Change of details for Mr Michael Kennedy as a person with significant control on 13 March 2018 (2 pages)
23 March 2018Director's details changed for Mr Michael Kennedy on 13 March 2018 (2 pages)
21 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
22 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 May 2017Satisfaction of charge 2 in full (2 pages)
4 May 2017Satisfaction of charge 2 in full (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 August 2015Secretary's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (1 page)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,000
(6 pages)
13 August 2015Director's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (2 pages)
13 August 2015Secretary's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (1 page)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,000
(6 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3,000
(6 pages)
13 August 2015Secretary's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (1 page)
13 August 2015Director's details changed for Mr Mark Leyton Jarrett on 2 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Michael Kennedy on 2 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Michael Kennedy on 2 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Michael Kennedy on 2 August 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(6 pages)
8 August 2014Director's details changed for Mr Michael Kennedy on 3 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Mark Leyton Jarrett on 19 June 2014 (2 pages)
8 August 2014Director's details changed for Mr Michael Kennedy on 3 July 2014 (2 pages)
8 August 2014Director's details changed for Mr Mark Leyton Jarrett on 19 June 2014 (2 pages)
8 August 2014Director's details changed for Mr Michael Kennedy on 3 July 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3,000
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3,000
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3,000
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Registered 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 2012Registered 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 2012Registered 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 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
25 October 2011Director's details changed for Mr Michael Kennedy on 2 August 2011 (2 pages)
25 October 2011Director's details changed for Mr Michael Kennedy on 2 August 2011 (2 pages)
25 October 2011Director's details changed for Mr Michael Kennedy on 2 August 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Director's details changed for Mr Redmond Joseph Cosgrove on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Redmond Joseph Cosgrove on 23 September 2010 (2 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mark Leyton Jarrett on 1 July 2010 (2 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Redmond Joseph Cosgrove on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Redmond Joseph Cosgrove on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Redmond Joseph Cosgrove on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Mark Leyton Jarrett on 1 July 2010 (2 pages)
22 September 2010Director's details changed for Mark Leyton Jarrett on 1 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 November 2009Director's details changed for Michael Kennedy on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael Kennedy on 13 November 2009 (2 pages)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / mark jarrett / 23/06/2008 (1 page)
11 August 2008Director and secretary's change of particulars / mark jarrett / 23/06/2008 (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 September 2007Return made up to 03/08/07; full list of members (3 pages)
28 September 2007Return made up to 03/08/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2006Registered office changed on 03/10/06 from: unit 30 strawberry lane wednesfield witon WV13 3RS (1 page)
3 October 2006Registered office changed on 03/10/06 from: unit 30 strawberry lane wednesfield witon WV13 3RS (1 page)
2 October 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
2 October 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(7 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
4 March 2005Ad 10/01/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
4 March 2005Ad 10/01/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
15 February 2005Nc inc already adjusted 10/01/05 (1 page)
15 February 2005Nc inc already adjusted 10/01/05 (1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
19 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
3 August 2004Incorporation (14 pages)
3 August 2004Incorporation (14 pages)