Background WavePink WaveYellow Wave

POWER UTILITIES (HOLDINGS) LIMITED (03779053)

POWER UTILITIES (HOLDINGS) LIMITED (03779053) is an active UK company. incorporated on 27 May 1999. with registered office in Premier Business Park, Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. POWER UTILITIES (HOLDINGS) LIMITED has been registered for 26 years. Current directors include GARDNER, James Nicholas, GARDNER, Lindsay Marie, MURPHY, Seamus Vincent.

Company Number
03779053
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
C/O Power Utilities Ltd, Premier Business Park, Walsall, WS2 9QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARDNER, James Nicholas, GARDNER, Lindsay Marie, MURPHY, Seamus Vincent
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER UTILITIES (HOLDINGS) LIMITED

POWER UTILITIES (HOLDINGS) LIMITED is an active company incorporated on 27 May 1999 with the registered office located in Premier Business Park, Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. POWER UTILITIES (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 70100, 74990)

Status

active

Active since 26 years ago

Company No

03779053

LTD Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Power Utilities Ltd Queen Street Premier Business Park, Walsall, WS2 9QE,

Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Capital Reduction
Mar 19
Share Buyback
Jul 19
Director Joined
Jul 21
Director Joined
Feb 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GARDNER, James Nicholas

Active
C/O Power Utilities Ltd, Premier Business Park, WalsallWS2 9QE
Born August 1971
Director
Appointed 12 Jun 2008

GARDNER, Lindsay Marie

Active
C/O Power Utilities Ltd, Premier Business Park, WalsallWS2 9QE
Born October 1971
Director
Appointed 01 Jul 2021

MURPHY, Seamus Vincent

Active
C/O Power Utilities Ltd, Premier Business Park, WalsallWS2 9QE
Born January 1960
Director
Appointed 14 Feb 2024

ATTWATER, Alexandra Louise

Resigned
Brown Heath Road, ChesterCH3 7PN
Secretary
Appointed 12 Jun 2008
Resigned 31 Mar 2019

GARDNER, Nicholas John Yorke

Resigned
Arden House Grafton Lane, AlcesterB49 6DP
Secretary
Appointed 27 May 1999
Resigned 12 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 1999
Resigned 27 May 1999

GARDNER, Barbara Elisabeth

Resigned
Arden House, AlcesterB49 6DP
Born November 1941
Director
Appointed 27 May 1999
Resigned 12 Jun 2008

GARDNER, Nicholas John Yorke

Resigned
Arden House Grafton Lane, AlcesterB49 6DP
Born September 1938
Director
Appointed 27 May 1999
Resigned 12 Jun 2008

Persons with significant control

1

Mr James Nicholas Gardner

Active
C/O Power Utilities Ltd, Premier Business Park, WalsallWS2 9QE
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Resolution
6 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Memorandum Articles
10 February 2021
MAMA
Capital Name Of Class Of Shares
10 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Capital Return Purchase Own Shares
31 July 2019
SH03Return of Purchase of Own Shares
Memorandum Articles
2 April 2019
MAMA
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
29 March 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Auditors Resignation Company
2 September 2016
AUDAUD
Change Account Reference Date Company Previous Extended
1 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
169169
Legacy
15 January 2008
169169
Resolution
15 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
13 August 2001
287Change of Registered Office
Legacy
2 July 2001
363sAnnual Return (shuttle)
Statement Of Affairs
14 June 2001
SASA
Legacy
14 June 2001
88(2)R88(2)R
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
123Notice of Increase in Nominal Capital
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
122122
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
1 June 1999
288bResignation of Director or Secretary
Incorporation Company
27 May 1999
NEWINCIncorporation