Company NameEnvironmental Power Consultants Limited
Company StatusDissolved
Company Number06120699
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameBrookson (5876N) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 29 June 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Hawthorn Drive
Guisborough
Cleveland
TS14 8EA
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.powerconsultants.co.uk

Location

Registered Address12 Hawthorn Drive
Guisborough
TS14 8EA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton
Built Up AreaGuisborough

Shareholders

1 at £1Mr Mark Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£5,771
Cash£12,994
Current Liabilities£8,739

Accounts

Latest Accounts28 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End28 January

Filing History

21 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 December 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Notification of Mark Wood as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Notification of Mark Wood as a person with significant control on 19 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
15 November 2007Company name changed brookson (5876N) LIMITED\certificate issued on 15/11/07 (3 pages)
15 November 2007Company name changed brookson (5876N) LIMITED\certificate issued on 15/11/07 (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)