Welland Industrial Estate
Market Harborough
Leicestershire
LE16 7PS
Director Name | Mr Graham Keith Hill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Valley Way Welland Industrial Estate Market Harborough Leicestershire LE16 7PS |
Director Name | Mr Peter David Crewe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 Valley Way Welland Industrial Estate Market Harborough Leicestershire LE16 7PS |
Director Name | Robert Bristow |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2010) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Carlaverock Drive Tranent East Lothian EH33 2EE Scotland |
Director Name | Mr Richard Goodson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | West Meadow House 9 West Lane Seaton Oakham LE15 9BA |
Website | powerflexscotland.co.uk |
---|
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
33 at £1 | Graham Hill 33.00% Ordinary |
---|---|
33 at £1 | Peter Crewe 33.00% Ordinary |
33 at £1 | Richard Goodson 33.00% Ordinary |
1 at £1 | P. Crewe & G. Hill & R. Goodson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,869 |
Cash | £42 |
Current Liabilities | £20,881 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
24 November 2022 | Termination of appointment of Peter David Crewe as a director on 28 October 2022 (1 page) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
11 May 2022 | Director's details changed for Mr Graham Keith Hill on 7 March 2022 (2 pages) |
11 May 2022 | Change of details for Mr Peter David Crewe as a person with significant control on 7 March 2022 (2 pages) |
11 May 2022 | Change of details for Mr Peter David Crewe as a person with significant control on 13 August 2020 (2 pages) |
11 May 2022 | Secretary's details changed for Hannah Crewe on 7 March 2022 (1 page) |
11 May 2022 | Change of details for Mr Peter David Crewe as a person with significant control on 13 August 2020 (2 pages) |
11 May 2022 | Cessation of The Estate of Richard Goodson as a person with significant control on 13 August 2020 (1 page) |
11 May 2022 | Change of details for Mr Graham Keith Hill as a person with significant control on 7 March 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Peter David Crewe on 7 March 2022 (2 pages) |
17 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
2 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
3 May 2019 | Change of details for Mr Richard Goodson as a person with significant control on 8 March 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 March 2019 | Termination of appointment of Richard Goodson as a director on 8 March 2019 (1 page) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 November 2016 | Director's details changed for Richard Goodson on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Richard Goodson on 2 November 2016 (2 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 October 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 20 October 2015 (1 page) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 June 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Registered office address changed from 3 Carlaverock Drive Tranent East Lothian EH33 2EE on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Registered office address changed from 3 Carlaverock Drive Tranent East Lothian EH33 2EE on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 3 Carlaverock Drive Tranent East Lothian EH33 2EE on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow Glasgow G2 4JR Scotland on 8 June 2012 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
29 July 2010 | Termination of appointment of Robert Bristow as a director (2 pages) |
29 July 2010 | Termination of appointment of Robert Bristow as a director (2 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Robert Bristow on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Bristow on 27 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
27 May 2009 | Director appointed richard anthony goodson (2 pages) |
27 May 2009 | Director appointed richard anthony goodson (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Director appointed graham keith hill (1 page) |
20 February 2009 | Director appointed graham keith hill (1 page) |
19 February 2009 | Director appointed robert bristow (1 page) |
19 February 2009 | Director appointed robert bristow (1 page) |
10 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 May 2008 | Incorporation (16 pages) |
27 May 2008 | Incorporation (16 pages) |