Advanced company searchLink opens in new window

UK POWER RESERVE (TRUMFLEET) LTD

Company number 07004203

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2019 AA Full accounts made up to 31 March 2018
15 Feb 2019 AP01 Appointment of Mr Paul David Tomlinson as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Sriram Narayanan as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Jonathan Peter Addis as a director on 31 January 2019
16 Jan 2019 MR04 Satisfaction of charge 070042030004 in full
16 Jan 2019 MR04 Satisfaction of charge 070042030005 in full
07 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
13 Jun 2018 AP01 Appointment of Mr Stephen Christopher Hands as a director on 31 May 2018
13 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
13 Jun 2018 AP01 Appointment of Mr Sriram Narayanan as a director on 31 May 2018
13 Jun 2018 AP01 Appointment of Mr Nauman Ahmad as a director on 31 May 2018
13 Jun 2018 TM01 Termination of appointment of Timothy Wayne Emrich as a director on 31 May 2018
04 Apr 2018 AP03 Appointment of Mr Andrew Joseph Mountford as a secretary on 28 March 2018
04 Apr 2018 TM02 Termination of appointment of Paul Robert Grant as a secretary on 28 March 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
04 Jan 2016 AP01 Appointment of Mr Jonathan Peter Addis as a director on 4 January 2016
04 Jan 2016 AP01 Appointment of Mr Sam Kieron Wither as a director on 4 January 2016
16 Dec 2015 AA Full accounts made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,001
26 Nov 2015 CC04 Statement of company's objects
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2015 MR01 Registration of charge 070042030005, created on 16 November 2015