UKBizDB.co.uk

POWER AEROBATICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Power Aerobatics Limited. The company was founded 23 years ago and was given the registration number 04103897. The firm's registered office is in EMSWORTH. You can find them at 56 King Street, , Emsworth, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:POWER AEROBATICS LIMITED
Company Number:04103897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:56 King Street, Emsworth, Hampshire, PO10 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, King Street, Emsworth, United Kingdom, PO10 7AZ

Secretary14 April 2013Active
56, King Street, Emsworth, United Kingdom, PO10 7AZ

Director14 April 2013Active
High Trees, Five Acres Funtington, Chichester, PO18 9LX

Secretary27 May 2002Active
56, King Street, Emsworth, United Kingdom, PO10 7AZ

Secretary14 April 2009Active
7 Burton Hall 171 Salisbury Road, Burton, Christchurch, BH23 7JS

Secretary08 November 2000Active
5 Martlesham Road, Amesbury, Salisbury, SP4 7LP

Director08 November 2000Active
56, King Street, Emsworth, United Kingdom, PO10 7AZ

Director14 April 2009Active
High Trees, Five Acres Funtington, Chichester, PO18 9LX

Director01 October 2001Active
46 Court View, Stonehouse, GL10 3PL

Director08 November 2000Active
7 Burton Hall 171 Salisbury Road, Burton, Christchurch, BH23 7JS

Director01 October 2001Active

People with Significant Control

Mrs Joanna Rachel Greenfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:56, King Street, Emsworth, PO10 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Greenfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:56, King Street, Emsworth, PO10 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.