Cha Power Limited


Founded in 2005, Cha Power, classified under reg no. SC284497 is an active company. Currently registered at 77-83 Kilbowie Road G81 1BL, the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2005/09/05 Cha Power Limited is no longer carrying the name Camvo 117.

Currently there are 3 directors in the the firm, namely Catherine B., Paul S. and John H.. In addition one secretary - John H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cha Power Limited Address / Contact

Office Address 77-83 Kilbowie Road
Office Address2 Clydebank
Town
Post code G81 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC284497
Date of Incorporation Tue, 10th May 2005
Industry Production of electricity
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Catherine B.

Position: Director

Appointed: 06 February 2019

Paul S.

Position: Director

Appointed: 31 October 2018

John H.

Position: Secretary

Appointed: 14 May 2011

John H.

Position: Director

Appointed: 09 August 2005

Patricia B.

Position: Director

Appointed: 06 February 2019

Resigned: 28 June 2019

Chris M.

Position: Director

Appointed: 27 June 2013

Resigned: 08 January 2019

John M.

Position: Secretary

Appointed: 25 June 2010

Resigned: 13 May 2011

Margaret S.

Position: Director

Appointed: 25 June 2010

Resigned: 01 October 2014

David M.

Position: Director

Appointed: 25 June 2010

Resigned: 23 January 2011

Neil C.

Position: Director

Appointed: 06 September 2005

Resigned: 21 December 2017

Elizabeth M.

Position: Secretary

Appointed: 09 August 2005

Resigned: 24 June 2010

John M.

Position: Director

Appointed: 09 August 2005

Resigned: 13 May 2011

John H.

Position: Director

Appointed: 09 August 2005

Resigned: 24 June 2010

Elizabeth M.

Position: Director

Appointed: 09 August 2005

Resigned: 24 June 2010

Patricia R.

Position: Director

Appointed: 09 August 2005

Resigned: 28 November 2008

James W.

Position: Director

Appointed: 09 August 2005

Resigned: 20 March 2006

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 May 2005

Resigned: 09 August 2005

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 10 May 2005

Resigned: 17 October 2005

Company previous names

Camvo 117 September 5, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 3rd, November 2023
Free Download (18 pages)

Company search

Advertisements