EE POWER LIMITED

3rd Floor Broadstone Mill 3rd Floor Broadstone Mill, Stockport, SK5 7DL, England
StatusACTIVE
Company No.10929342
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

EE POWER LIMITED is an active private limited company with number 10929342. It was incorporated 6 years, 10 months, 11 days ago, on 23 August 2017. The company address is 3rd Floor Broadstone Mill 3rd Floor Broadstone Mill, Stockport, SK5 7DL, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Jun 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-29

New date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: Oak 10 Centrix House Crow Lane East Newton-Le-Willows WA12 9UY England

New address: 3rd Floor Broadstone Mill Broadstone Road Stockport SK5 7DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gerard Schorah

Appointment date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Ash 2-4, Centrix House Crow Lane East Newton-Le-Willows WA12 9UY England

New address: Oak 10 Centrix House Crow Lane East Newton-Le-Willows WA12 9UY

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gerard Schorah

Termination date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

Old address: 16 New North Parade Huddersfield HD1 5JP England

New address: Ash 2-4, Centrix House Crow Lane East Newton-Le-Willows WA12 9UY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-21

Old address: 3rd Floor Broadstone Mill Broadstone Road Stockport Greater Manchester SK5 7DL

New address: 16 New North Parade Huddersfield HD1 5JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

Old address: C/O Dains Llp Suite 2 Albion House 2 Etruria Office Village Forge Lane Stoke-on-Trent Staffs ST1 5RQ United Kingdom

New address: 3rd Floor Broadstone Mill Broadstone Road Stockport Greater Manchester SK5 7DL

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARDEN SOLUTIONS HERTFORD UK LTD

47 MARTINS DRIVE,HERTFORD,SG13 7TA

Number:11851502
Status:ACTIVE
Category:Private Limited Company

GOLDKING ENTERPRISE LIMITED

447 PRINCES ROAD,DARTFORD,DA1 1RB

Number:11762097
Status:ACTIVE
Category:Private Limited Company

LAWSON TAMPLIN HOLDINGS LTD

7 POOL ROAD,NUNEATON,CV10 9AE

Number:11639653
Status:ACTIVE
Category:Private Limited Company

MILO FRANK LTD

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:11128854
Status:ACTIVE
Category:Private Limited Company

OLYMPIA HANDBALL CLUB LTD

FLAT 101, THE SPHERE,LONDON,E16 1BF

Number:11676169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P G TECHNICAL ADMIN LIMITED

3 SKIPPERS LANE,MIDDLESBROUGH,TS6 0HT

Number:10678432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source