Company NamePenultimate Power UK Limited
DirectorsIan Fells and Candida Whitmill
Company StatusActive
Company Number08284167
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Previous NamesTimec 1384 Limited and Penultimate Power Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameProf Ian Fells
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMs Candida Whitmill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed07 November 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Candida Whitmill
60.00%
Ordinary
40 at £1Ian Fells
40.00%
Ordinary

Financials

Year2014
Net Worth£854
Cash£3,614
Current Liabilities£3,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
14 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Ms Candida Whitmill on 13 May 2014 (2 pages)
28 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
28 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
28 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 28TH January 2014
(5 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 28TH January 2014
(5 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 28TH January 2014
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(3 pages)
22 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 February 2013Appointment of Prof Ian Fells as a director (3 pages)
20 February 2013Appointment of Prof Ian Fells as a director (3 pages)
19 February 2013Appointment of Ms Candida Whitmill as a director (2 pages)
19 February 2013Appointment of Ms Candida Whitmill as a director (2 pages)
19 February 2013Termination of appointment of Andrew Davison as a director (1 page)
19 February 2013Termination of appointment of Andrew Davison as a director (1 page)
13 December 2012Company name changed penultimate power LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Company name changed penultimate power LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed timec 1384 LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed timec 1384 LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Incorporation (28 pages)
7 November 2012Incorporation (28 pages)