CENTRAL POWER LIMITED

Register to unlock more data on OkredoRegister

CENTRAL POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05195903

Incorporation date

03/08/2004

Size

Small

Contacts

Registered address

Registered address

Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2004)
dot icon09/01/2026
Satisfaction of charge 051959030004 in full
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon07/05/2024
Second filing for the appointment of Mr Daniel Thomas Clarke as a director
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2023
Director's details changed for Mr Mathew Bray on 2023-09-19
dot icon20/09/2023
Director's details changed for Mr Dan Clarke on 2023-09-19
dot icon20/09/2023
Director's details changed for Mr Mathew Bray on 2023-09-01
dot icon19/09/2023
Termination of appointment of Redmond Joseph Cosgrove as a director on 2023-09-01
dot icon19/09/2023
Appointment of Mr Mathew Bray as a director on 2023-09-01
dot icon19/09/2023
Appointment of Mr Dan Clarke as a director on 2023-09-01
dot icon16/08/2023
Change of details for Friars 526 Limited as a person with significant control on 2022-11-10
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon31/08/2022
Second filing of Confirmation Statement dated 2022-08-03
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon11/04/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Memorandum and Articles of Association
dot icon28/09/2021
Cessation of Mark Leyton Jarrett as a person with significant control on 2021-09-22
dot icon28/09/2021
Notification of Friars 526 Limited as a person with significant control on 2021-09-22
dot icon28/09/2021
Cessation of Redmond Joseph Cosgrove as a person with significant control on 2021-09-22
dot icon28/09/2021
Appointment of Mr Phillip Robert Millward as a director on 2021-09-22
dot icon28/09/2021
Registered office address changed from Unit 1 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 2021-09-28
dot icon27/09/2021
Registration of charge 051959030004, created on 2021-09-22
dot icon24/09/2021
Registration of charge 051959030003, created on 2021-09-22
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Purchase of own shares.
dot icon15/01/2020
Cancellation of shares. Statement of capital on 2019-12-18
dot icon15/01/2020
Resolutions
dot icon20/12/2019
Termination of appointment of Michael Kennedy as a director on 2019-12-18
dot icon20/12/2019
Cessation of Michael Kennedy as a person with significant control on 2019-12-18
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Satisfaction of charge 1 in full
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon23/03/2018
Director's details changed for Mr Michael Kennedy on 2018-03-13
dot icon23/03/2018
Change of details for Mr Michael Kennedy as a person with significant control on 2018-03-13
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon22/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/05/2017
Satisfaction of charge 2 in full
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon13/08/2015
Director's details changed for Mr Mark Leyton Jarrett on 2015-08-02
dot icon13/08/2015
Secretary's details changed for Mr Mark Leyton Jarrett on 2015-08-02
dot icon10/08/2015
Director's details changed for Mr Michael Kennedy on 2015-08-02
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon08/08/2014
Director's details changed for Mr Michael Kennedy on 2014-07-03
dot icon08/08/2014
Director's details changed for Mr Mark Leyton Jarrett on 2014-06-19
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Registered office address changed from Unit 30 Strawberry Lane Industrial Est Strawberry Lane Wednesfield Wolverhampton West Midlands WV13 3RS on 2012-04-02
dot icon26/10/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Michael Kennedy on 2011-08-02
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2010
Director's details changed for Mr Redmond Joseph Cosgrove on 2010-09-23
dot icon22/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mark Leyton Jarrett on 2010-07-01
dot icon22/09/2010
Director's details changed for Redmond Joseph Cosgrove on 2010-07-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Director's details changed for Michael Kennedy on 2009-11-13
dot icon06/08/2009
Return made up to 03/08/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon11/08/2008
Director and secretary's change of particulars / mark jarrett / 23/06/2008
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/09/2007
Return made up to 03/08/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Registered office changed on 03/10/06 from: unit 30 strawberry lane wednesfield witon WV13 3RS
dot icon02/10/2006
Return made up to 03/08/06; full list of members
dot icon16/08/2006
Particulars of mortgage/charge
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/08/2005
Return made up to 03/08/05; full list of members
dot icon17/05/2005
New director appointed
dot icon04/03/2005
Ad 10/01/05--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon15/02/2005
Nc inc already adjusted 10/01/05
dot icon15/02/2005
Resolutions
dot icon14/02/2005
New director appointed
dot icon19/01/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon11/11/2004
Particulars of mortgage/charge
dot icon03/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£765,057.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
3.00M
-
0.00
765.06K
-
2021
33
3.00M
-
0.00
765.06K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

3.00M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

765.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Redmond Joseph
Director
21/04/2005 - 01/09/2023
1
Jarrett, Mark Leyton
Director
10/01/2005 - Present
1
Millward, Phillip Robert
Director
22/09/2021 - Present
63
Bray, Mathew
Director
01/09/2023 - Present
-
Clarke, Dan
Director
01/09/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENTRAL POWER LIMITED

CENTRAL POWER LIMITED is an(a) Active company incorporated on 03/08/2004 with the registered office located at Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL POWER LIMITED?

toggle

CENTRAL POWER LIMITED is currently Active. It was registered on 03/08/2004 .

Where is CENTRAL POWER LIMITED located?

toggle

CENTRAL POWER LIMITED is registered at Corpacq House, 1 Goose Green, Altrincham, Cheshire WA14 1DW.

What does CENTRAL POWER LIMITED do?

toggle

CENTRAL POWER LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CENTRAL POWER LIMITED have?

toggle

CENTRAL POWER LIMITED had 33 employees in 2021.

What is the latest filing for CENTRAL POWER LIMITED?

toggle

The latest filing was on 09/01/2026: Satisfaction of charge 051959030004 in full.