UKBizDB.co.uk

POWER-FIND INTERNATIONAL LTD

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

This company is commonly known as Power-find International Ltd. The company was founded 20 years ago and was given the registration number 05135972. The firm's registered office is in MEXBOROUGH. You can find them at 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:POWER-FIND INTERNATIONAL LTD
Company Number:05135972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39/43, Bridge Street, Swinton, Mexborough, S64 8AP

Director30 April 2018Active
12 Marsh View, Eckington, Sheffield, S21 4EL

Secretary10 January 2008Active
1 Barrow Street, Lowgates Staveley, Chesterfield, S43 3PR

Secretary24 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2004Active
The Old School House, Clowne Road Stanfree, Chesterfield, S44 6AW

Director24 May 2004Active
166 High Street, Mosborough, S20 5AJ

Director06 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 2004Active

People with Significant Control

Mrs Karon Lesley Swinden
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Old School House, Clowne Road, Chesterfield, England, S44 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter George Thomas Swinden
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:The Old School House, Clowne Road, Chesterfield, England, S44 6AW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.