UKBizDB.co.uk

POWER FLOORING SPECIALISTS LTD

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

This company is commonly known as Power Flooring Specialists Ltd. The company was founded 13 years ago and was given the registration number 07541264. The firm's registered office is in HIGH WYCOMBE. You can find them at 8 Amersham Road, , High Wycombe, Buckinghamshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:POWER FLOORING SPECIALISTS LTD
Company Number:07541264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:8 Amersham Road, High Wycombe, Buckinghamshire, HP13 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9b, Earl Howe Road, Holmer Green, High Wycombe, England, HP15 6QT

Director24 February 2011Active
Unit 9b, Earl Howe Road, Holmer Green, High Wycombe, England, HP15 6QT

Director05 November 2019Active
Unit 9b, Earl Howe Road, Holmer Green, High Wycombe, England, HP15 6QT

Director02 January 2014Active
Unit 9b, Earl Howe Road, Holmer Green, High Wycombe, England, HP15 6QT

Director24 February 2011Active

People with Significant Control

Mr Jamie Power
Notified on:13 October 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Unit 9b, Earl Howe Road, High Wycombe, England, HP15 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Power
Notified on:13 October 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 9b, Earl Howe Road, High Wycombe, England, HP15 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Thelma Power
Notified on:01 July 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 9b, Earl Howe Road, High Wycombe, England, HP15 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Godfrey Michael Power
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Unit 9b, Earl Howe Road, High Wycombe, England, HP15 6QT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Capital

Capital name of class of shares.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.