This company is commonly known as Power Cylinder Products Limited. The company was founded 18 years ago and was given the registration number 05524419. The firm's registered office is in LEEDS. You can find them at Suite B2 Josephs Well, Hanover Walk, Leeds, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | POWER CYLINDER PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05524419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B2 Josephs Well, Hanover Walk, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Lillands Lane, Rastrick, Brighouse, HD6 3BR | Secretary | 01 August 2005 | Active |
63 Lillands Lane, Rastrick, Brighouse, HD6 3BR | Director | 01 August 2005 | Active |
Inglemoor, Skircoat Moor Road, Halifax, HX3 0JW | Director | 10 August 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 August 2005 | Active |
23 John Street, Lane Head, Brighouse, HD6 2DY | Director | 01 August 2005 | Active |
5 Bermerside House, Greenend Close, Skircoat Green, Halifax, HX3 0JY | Director | 01 August 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 August 2005 | Active |
Mr Anthony John Dyson | ||
Notified on | : | 24 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Suite B2, Josephs Well, Leeds, LS3 1AB |
Nature of control | : |
|
Mrs Maxine Dyson | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Suite B2, Josephs Well, Leeds, LS3 1AB |
Nature of control | : |
|
Mr Anthony John Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Lillands Lane, Brighouse, England, HD6 3BR |
Nature of control | : |
|
Mr Charles Robert Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inglemoor, Skircoat Moor Road, Halifax, England, HX3 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Address | Change registered office address company with date old address new address. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.