Power 1 Electrical Contractors Limited

DataGardener
power 1 electrical contractors limited
in administration
Small

Power 1 Electrical Contractors Limited

sc322048Private Limited With Share Capital

C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G38HB
Incorporated

24/04/2007

Company Age

19 years

Directors

1

Employees

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Power 1 Electrical Contractors Limited (sc322048) is a private limited with share capital incorporated on 24/04/2007 (19 years old) and registered in glasgow, G38HB. The company operates under SIC code 61100 - wired telecommunications activities.

Power one group is an electrical engineering and contracting company established in 2004 operating within the uk and western europe. we offer complete electrical installation services for all public, commercial, and industrial projects.

Private Limited With Share Capital
SIC: 61100
Small
Incorporated 24/04/2007
G38HB

Financial Overview

Total Assets

£1.81M

Liabilities

£1.71M

Net Assets

£106.3K

Cash

£238.2K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:03-07-2020
Liquidation In Administration Removal Of Administrator From Office Scotland
Category:Insolvency
Date:03-07-2020
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:22-01-2020
Liquidation In Administration Automatic End Of Case Scotland
Category:Insolvency
Date:12-09-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:14-03-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:14-09-2018
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:19-06-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-03-2018
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:09-11-2017
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:02-11-2017
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:02-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:11-09-2017
Resolution
Category:Resolution
Date:06-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-02-2015
Memorandum Articles
Category:Incorporation
Date:05-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2014
Resolution
Category:Resolution
Date:17-10-2014
Capital Allotment Shares
Category:Capital
Date:17-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:17-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Termination Secretary Company With Name
Category:Officers
Date:12-09-2011
Termination Director Company With Name
Category:Officers
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2010
Legacy
Category:Annual Return
Date:17-09-2009
Legacy
Category:Address
Date:17-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2009
Legacy
Category:Mortgage
Date:13-02-2009
Legacy
Category:Annual Return
Date:13-06-2008
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Address
Date:10-09-2007
Incorporation Company
Category:Incorporation
Date:24-04-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2017
Filing Date24/10/2016
Latest Accounts31/01/2016

Trading Addresses

Unit 1 Ferguson Business Park, West Sleekburn, Bedlington, Northumberland, NE227DD
Ground Floor, Mutley House, 1 Ambassador Place, Altrincham, Cheshire, WA158DB
C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8Hb, G38HBRegistered
Unit 3B Lyon Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA33BQ
Ground Floor, Mutley House, 1 Ambassador Place, Altrincham, Cheshire, WA158DB

Contact

powergroup.com
C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G38HB