WILLPOWER ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

WILLPOWER ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943611

Incorporation date

22/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 43 Mochdre Industrial Estate, Mochdre, Newtown SY16 4LECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon12/03/2026
Purchase of own shares.
dot icon11/03/2026
Cancellation of shares. Statement of capital on 2026-02-17
dot icon10/12/2025
Cancellation of shares. Statement of capital on 2025-08-17
dot icon06/10/2025
Change of share class name or designation
dot icon06/10/2025
Purchase of own shares.
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon20/03/2025
Purchase of own shares.
dot icon20/03/2025
Purchase of own shares.
dot icon20/03/2025
Resolutions
dot icon19/03/2025
Cancellation of shares. Statement of capital on 2025-02-17
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-17
dot icon18/03/2025
Change of share class name or designation
dot icon13/03/2025
Cessation of Bleddyn William Powell as a person with significant control on 2025-02-17
dot icon24/02/2025
Termination of appointment of Bleddyn William Powell as a director on 2025-02-17
dot icon19/02/2025
Termination of appointment of Bleddyn William Powell as a secretary on 2025-02-17
dot icon19/02/2025
Appointment of Mr Kevin John Wayne Williams as a secretary on 2025-02-17
dot icon23/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon22/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon14/09/2022
Appointment of Mr Peter Winterbottom as a director on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Gerard Christopher Evans on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Kevin John Wayne Williams on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Gareth Lloyd on 2022-09-14
dot icon10/06/2022
Termination of appointment of Michael Andrew Morgan as a director on 2022-06-10
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/01/2022
Director's details changed for Mr Bleddyn William Powell on 2021-06-01
dot icon07/01/2022
Change of details for Mr Bleddyn William Powell as a person with significant control on 2021-06-01
dot icon29/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Appointment of Mr Michael Andrew Morgan as a director on 2020-12-01
dot icon03/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/10/2020
Secretary's details changed for Mr Bleddyn William Powell on 2020-01-01
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/12/2018
Appointment of Mr Gerard Christopher Evans as a director on 2018-12-16
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon26/10/2017
Registered office address changed from Cynlas, Gorn Road Llanidloes Powys SY18 6DQ to Unit 43 Mochdre Industrial Estate Mochdre Newtown SY16 4LE on 2017-10-26
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon13/10/2015
Register inspection address has been changed from C/O Willpower Electrical Ltd Unit 2 Caersws Workshops Station Road Caersws Powys SY17 5NA Wales to Unit 43 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Director's details changed for Kevin John Wayne Williams on 2010-09-22
dot icon19/10/2010
Director's details changed for Gareth Lloyd on 2010-09-22
dot icon19/10/2010
Director's details changed for Mr Bleddyn William Powell on 2010-09-22
dot icon19/10/2010
Register inspection address has been changed
dot icon19/10/2010
Secretary's details changed for Bleddyn William Powell on 2010-09-22
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 22/09/08; full list of members
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 22/09/07; full list of members
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
734.70K
-
0.00
392.70K
-
2022
23
1.11M
-
0.00
607.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Gareth
Director
21/12/2007 - Present
-
Winterbottom, Peter
Director
14/09/2022 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/2006 - 22/09/2006
99600
Powell, Bleddyn William
Director
22/09/2006 - 17/02/2025
6
Morgan, Michael Andrew
Director
01/12/2020 - 10/06/2022
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLPOWER ELECTRICAL LIMITED

WILLPOWER ELECTRICAL LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at Unit 43 Mochdre Industrial Estate, Mochdre, Newtown SY16 4LE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLPOWER ELECTRICAL LIMITED?

toggle

WILLPOWER ELECTRICAL LIMITED is currently Active. It was registered on 22/09/2006 .

Where is WILLPOWER ELECTRICAL LIMITED located?

toggle

WILLPOWER ELECTRICAL LIMITED is registered at Unit 43 Mochdre Industrial Estate, Mochdre, Newtown SY16 4LE.

What does WILLPOWER ELECTRICAL LIMITED do?

toggle

WILLPOWER ELECTRICAL LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for WILLPOWER ELECTRICAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-09-30.