UKBizDB.co.uk

POWER GX2500 GINSENG CO. LIMITED

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

This company is commonly known as Power Gx2500 Ginseng Co. Limited. The company was founded 40 years ago and was given the registration number 01770096. The firm's registered office is in ESTATE, POCKLINGTON, YORK. You can find them at C/o Power Health Products, Limited, Pocklington Industrial, Estate, Pocklington, York, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:POWER GX2500 GINSENG CO. LIMITED
Company Number:01770096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Power Health Products, Limited, Pocklington Industrial, Estate, Pocklington, York, East Yorkshire, YO42 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Central Avenue, Airfield Estate, Pocklington Industrial Estate, Pocklington, England, YO42 1NR

Secretary-Active
10 Central Avenue, Airfield Estate, Pocklington Industrial Estate, Pocklington, England, YO42 1NR

Director-Active
10 Central Avenue, Airfield Estate, Pocklington Industrial Estate, Pocklington, York, England, YO42 1NR

Director14 April 2020Active
St Cuthberts House South End, Seaton Ross, York, YO42 4LT

Director-Active
Derwent Lodge, Mask Lane, Newton On Derwent, York, England, YO41 4EB

Director14 April 2020Active

People with Significant Control

Executors Michael David Mciver
Notified on:30 March 2020
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:St. Cuthberts House, South End, York, United Kingdom, YO42 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Executors Michael David Mciver
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:St. Cuthberts House, South End, York, United Kingdom, YO42 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amelia Clare Mciver
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:St Cuthberts House, South End, York, United Kingdom, YO42 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Change person secretary company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.