Company NamePowersave Installations Limited
DirectorsPhilip Hargreaves and John Peter Carey
Company StatusActive
Company Number08688807
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Philip Hargreaves
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMr John Peter Carey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMr Philip Hargreaves
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buersil Avenue
Rochdale
OL16 4TP
Director NameMr Iain Richard Coates
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Secretary NameAnne Coates
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMr Martin Lord
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(8 years after company formation)
Appointment Duration1 year (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Coldwall Industrial Estate
Spotland Road
Rochdale
OL12 7BD

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

15 December 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
18 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 June 2020Appointment of Mr John Peter Carey as a director on 1 June 2020 (2 pages)
28 May 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
4 November 2019Secretary's details changed for Anne Coates on 4 November 2019 (1 page)
4 November 2019Director's details changed for Mr Iain Richard Coates on 4 November 2019 (2 pages)
4 November 2019Change of details for Mr Ian Richard Coates as a person with significant control on 4 November 2019 (2 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
17 May 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
27 February 2019Appointment of Mr Philip Hargreaves as a director on 26 February 2019 (2 pages)
24 January 2019Change of details for Mr Ian Richard Coates as a person with significant control on 24 January 2019 (2 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 September 2018Registered office address changed from C/O Care of: Sedgwick Legal 56-58 Long Street Middleton Manchester M24 6UQ to Park House 200 Drake Street Rochdale OL16 1PJ on 8 September 2018 (1 page)
15 November 2017Unaudited abridged accounts made up to 30 September 2017 (6 pages)
15 November 2017Unaudited abridged accounts made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
17 October 2013Termination of appointment of Philip Hargreaves as a director (1 page)
17 October 2013Termination of appointment of Philip Hargreaves as a director (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
(29 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
(29 pages)