Background WavePink WaveYellow Wave

PWR POWER PROJECTS LIMITED (02281663)

PWR POWER PROJECTS LIMITED (02281663) is an active UK company. incorporated on 28 July 1988. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PWR POWER PROJECTS LIMITED has been registered for 37 years. Current directors include HUGHES, Michael John, ROWLANCE, Lynn, SHAW, Martin Warwick.

Company Number
02281663
Status
active
Type
ltd
Incorporated
28 July 1988
Age
37 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HUGHES, Michael John, ROWLANCE, Lynn, SHAW, Martin Warwick
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWR POWER PROJECTS LIMITED

PWR POWER PROJECTS LIMITED is an active company incorporated on 28 July 1988 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PWR POWER PROJECTS LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02281663

LTD Company

Age

37 Years

Incorporated 28 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

POLARSTOCK LIMITED
From: 28 July 1988To: 14 October 1988
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 11 November 2024
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 3 November 2020To: 23 September 2024
Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ
From: 28 July 1988To: 3 November 2020
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 24
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PRENTICE, Joshua David

Active
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 01 Jun 2024

HUGHES, Michael John

Active
Cottons Lane, LondonSE1 2QG
Born August 1962
Director
Appointed 31 Mar 2014

ROWLANCE, Lynn

Active
Cottons Lane, LondonSE1 2QG
Born November 1971
Director
Appointed 21 Mar 2018

SHAW, Martin Warwick

Active
Bridgewater Place, WarringtonWA3 6XF
Born September 1967
Director
Appointed 09 Oct 2025

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 26 Jun 2020
Resigned 10 Feb 2023

DON CAROLIS, Frazer Anthony

Resigned
76 Riverside, NantwichCW5 5HT
Secretary
Appointed 01 Feb 2000
Resigned 01 Apr 2006

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 01 Apr 2006
Resigned 16 Jun 2009

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 16 Jun 2009
Resigned 28 Jul 2016

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

JONES, Iain Angus

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 24 Sept 2019
Resigned 06 Mar 2020

KERSHAW, Paul Richard

Resigned
Meadowbank, TarporleyCW6 0ND
Secretary
Appointed N/A
Resigned 16 Aug 1996

LUNN, Richard Anthony

Resigned
47 Oakfield Road, StockportSK12 1AS
Secretary
Appointed 16 Aug 1996
Resigned 01 Feb 2000

ROBERTS, Geoffrey

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023
Resigned 01 Jun 2024

THOMAS, Anthony Mark

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Secretary
Appointed 16 Feb 2018
Resigned 08 Mar 2019

WARBURTON, Jennifer Ann

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Secretary
Appointed 28 Jul 2016
Resigned 16 Feb 2018

ASHMAN, Fraser Lionel

Resigned
5 Garner Close, AltrinchamWA14 2JH
Born July 1946
Director
Appointed N/A
Resigned 31 Dec 1996

AYLMORE, Linda

Resigned
133 Pemberton Road, WiganWN3 6DB
Born July 1970
Director
Appointed 04 Mar 2008
Resigned 15 Mar 2019

CASO, Carlo Luigi

Resigned
PO BOX 355, PittsburghFOREIGN
Born December 1939
Director
Appointed N/A
Resigned 30 Oct 1994

CLARKSON, Iain Geoffrey

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Born February 1967
Director
Appointed 01 Feb 2008
Resigned 21 Jan 2016

DAVIDSON, Robert James, Sir

Resigned
108 Northumberland Road, Leamington SpaCV32 6HG
Born July 1928
Director
Appointed N/A
Resigned 30 Jun 1991

DAVIN, Julie

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Born April 1972
Director
Appointed 02 Jul 2012
Resigned 31 Mar 2014

DURSTON, John Graham

Resigned
28 Hadrian Way, NorthwichCW8 2JR
Born October 1943
Director
Appointed 30 Apr 1994
Resigned 30 Sept 1998

GABBIANELLI, Richard A

Resigned
Rockwood Drive, Pittsburgh15238
Born June 1956
Director
Appointed 13 Mar 2008
Resigned 26 Feb 2015

GEORGE, Brian Victor

Resigned
Wethersfield Wood Street, TewkesburyGL20 6JA
Born February 1936
Director
Appointed 01 Sept 1995
Resigned 31 Dec 1996

HART, Steven Ralph

Resigned
Salwick, PrestonPR4 0XJ
Born July 1959
Director
Appointed 26 Apr 2016
Resigned 21 Mar 2018

HIGTON, Peter Desmond

Resigned
61 Lyons Lane, WarringtonWA4 5JH
Born March 1956
Director
Appointed 01 Jan 2005
Resigned 09 Mar 2007

ILLER, Linda Gail

Resigned
1804 Stonecliffe Drive, Monroeville
Born August 1957
Director
Appointed 31 Dec 1996
Resigned 29 Feb 2000

KERSHAW, Paul Richard

Resigned
Meadowbank, TarporleyCW6 0ND
Born January 1954
Director
Appointed 30 Sept 1998
Resigned 27 Jan 2005

KERSHAW, Paul Richard

Resigned
Meadowbank, TarporleyCW6 0ND
Born January 1954
Director
Appointed 01 Oct 1994
Resigned 03 Aug 1996

KREMEN, David Francis

Resigned
5535 Forbes Avenue, Pittsburgh
Born October 1940
Director
Appointed 29 Feb 2000
Resigned 04 Mar 2008

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 01 Nov 1999
Resigned 30 Sept 2005

LINSEISEN, Anita

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1965
Director
Appointed 01 Dec 2021
Resigned 21 Oct 2024

MARLOR, John Stanley

Resigned
8 Beechwood Avenue, NorthwichCW8 3AR
Born October 1949
Director
Appointed 15 Jul 1994
Resigned 06 Sept 1999

MARTIN, Peter Geoffrey

Resigned
Springfields, PrestonPR4 0XJ
Born April 1959
Director
Appointed 26 Feb 2015
Resigned 26 Apr 2016

MCCULLY, James Anthony

Resigned
1516 Ashbury Lane, Pittsburgh
Born August 1950
Director
Appointed 24 May 1991
Resigned 01 Sept 1992

Persons with significant control

2

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Salwick, PrestonPR4 0XJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
9 November 2005
287Change of Registered Office
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 March 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
26 September 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
24 July 1999
403b403b
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
2 November 1998
244244
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
5 August 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Resolution
12 March 1993
RESOLUTIONSResolutions
Resolution
12 March 1993
RESOLUTIONSResolutions
Resolution
12 March 1993
RESOLUTIONSResolutions
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
363b363b
Legacy
10 May 1991
288288
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
7 December 1989
288288
Legacy
12 October 1989
288288
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Memorandum Articles
21 February 1989
MEM/ARTSMEM/ARTS
Legacy
3 February 1989
PUC 2PUC 2
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
26 January 1989
288288
Legacy
24 January 1989
224224
Certificate Change Of Name Company
13 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1988
287Change of Registered Office
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Resolution
14 September 1988
RESOLUTIONSResolutions
Incorporation Company
28 July 1988
NEWINCIncorporation