CHASE POWER LIMITED

Register to unlock more data on OkredoRegister

CHASE POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07542278

Incorporation date

24/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire B77 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon24/03/2026
Notification of Jeremy William Kirwan Taylor as a person with significant control on 2026-02-11
dot icon04/03/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon09/09/2025
Director's details changed for Emma Place on 2025-09-01
dot icon08/09/2025
Director's details changed for Mrs Annabelle Melissa Taylor on 2025-09-01
dot icon08/09/2025
Director's details changed for Mr Jeremy William Kirwan Taylor on 2025-09-01
dot icon08/09/2025
Secretary's details changed for Mrs Charlotte Macpherson on 2025-09-01
dot icon08/09/2025
Registered office address changed from 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England to Unit 4 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5ES on 2025-09-08
dot icon05/06/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon01/04/2025
Confirmation statement made on 2025-02-24 with updates
dot icon28/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon27/02/2023
Second filing of Confirmation Statement dated 2018-02-24
dot icon16/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/02/2022
Termination of appointment of Neil Beaumont as a secretary on 2022-02-21
dot icon25/02/2022
Appointment of Mrs Charlotte Macpherson as a secretary on 2022-02-21
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon19/05/2021
Registered office address changed from 10 the Quadrant Coventry CV1 2EL England to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 2021-05-19
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon10/02/2020
Notification of Jopla Limited as a person with significant control on 2019-11-20
dot icon10/02/2020
Withdrawal of a person with significant control statement on 2020-02-10
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon26/11/2019
Resolutions
dot icon01/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon01/03/2019
Termination of appointment of Jonathan Mark Entract as a director on 2019-02-07
dot icon07/02/2019
Appointment of Mr Jonathan Mark Entract as a director on 2019-02-06
dot icon01/11/2018
Termination of appointment of John Ernest Nolan as a director on 2018-11-01
dot icon01/11/2018
Appointment of Mr Neil Beaumont as a secretary on 2018-11-01
dot icon01/11/2018
Micro company accounts made up to 2018-05-31
dot icon08/10/2018
Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA to 10 the Quadrant Coventry CV1 2EL on 2018-10-08
dot icon28/09/2018
Termination of appointment of Neil Geoffrey Beaumont as a secretary on 2018-09-26
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-05-31
dot icon30/11/2017
Previous accounting period extended from 2017-02-28 to 2017-05-31
dot icon01/03/2017
24/02/17 Statement of Capital gbp 10002
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/06/2014
Appointment of Mr Neil Geoffrey Beaumont as a secretary
dot icon03/06/2014
Termination of appointment of Richard Gudgeon as a secretary
dot icon25/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon03/08/2012
Resolutions
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon05/07/2012
Appointment of John Ernest Nolan as a director
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon20/06/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon20/06/2012
Registered office address changed from Sarginsons Law 10 the Quadrant Coventry CV1 2EL on 2012-06-20
dot icon20/06/2012
Appointment of Richard Gudgeon as a secretary
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon24/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£490.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-
2023
0
899.60K
-
0.00
490.00
-
2023
0
899.60K
-
0.00
490.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

899.60K £Ascended8.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

490.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jeremy William Kirwan
Director
24/02/2011 - Present
148
Entract, Jonathan Mark
Director
06/02/2019 - 07/02/2019
103
Mr John Ernest Nolan
Director
21/05/2012 - 01/11/2018
24
Jones, Mark Wesley
Director
24/02/2011 - Present
160
Taylor, Annabelle Melissa
Director
24/02/2011 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE POWER LIMITED

CHASE POWER LIMITED is an(a) Active company incorporated on 24/02/2011 with the registered office located at Unit 4 Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire B77 5ES. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE POWER LIMITED?

toggle

CHASE POWER LIMITED is currently Active. It was registered on 24/02/2011 .

Where is CHASE POWER LIMITED located?

toggle

CHASE POWER LIMITED is registered at Unit 4 Ninian Park Ninian Way, Wilnecote, Tamworth, Staffordshire B77 5ES.

What does CHASE POWER LIMITED do?

toggle

CHASE POWER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHASE POWER LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of Jeremy William Kirwan Taylor as a person with significant control on 2026-02-11.