The Cholmondeley Pageant Of Power Company Limited MALPAS


The Cholmondeley Pageant Of Power Company started in year 2007 as Private Limited Company with registration number 06393412. The The Cholmondeley Pageant Of Power Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Malpas at 4 Castle Farm. Postal code: SY14 8AQ. Since Thu, 6th Dec 2007 The Cholmondeley Pageant Of Power Company Limited is no longer carrying the name Howper 634.

The firm has 4 directors, namely Richard F., Robert M. and David C. and others. Of them, James H. has been with the company the longest, being appointed on 3 March 2008 and Richard F. has been with the company for the least time - from 20 April 2012. As of 27 April 2024, there were 4 ex directors - Michael M., Dennis C. and others listed below. There were no ex secretaries.

The Cholmondeley Pageant Of Power Company Limited Address / Contact

Office Address 4 Castle Farm
Office Address2 Cholmondeley
Town Malpas
Post code SY14 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06393412
Date of Incorporation Mon, 8th Oct 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Richard F.

Position: Director

Appointed: 20 April 2012

Robert M.

Position: Director

Appointed: 19 November 2008

David C.

Position: Director

Appointed: 11 August 2008

James H.

Position: Director

Appointed: 03 March 2008

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2008

Resigned: 06 April 2022

Michael M.

Position: Director

Appointed: 03 March 2008

Resigned: 20 April 2012

Dennis C.

Position: Director

Appointed: 03 March 2008

Resigned: 20 December 2016

Peter R.

Position: Director

Appointed: 03 March 2008

Resigned: 16 January 2014

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 October 2007

Resigned: 24 November 2008

Hp Directors Limited

Position: Director

Appointed: 08 October 2007

Resigned: 03 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is David C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Howper 634 December 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets52 50850 55850 558
Net Assets Liabilities50 55950 55950 559
Other
Average Number Employees During Period444
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Creditors1 950  
Net Current Assets Liabilities50 55850 55850 558
Total Assets Less Current Liabilities50 55950 55950 559

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements