UKBizDB.co.uk

POWER MIXERS LIMITED

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

This company is commonly known as Power Mixers Limited. The company was founded 21 years ago and was given the registration number 04588860. The firm's registered office is in BEDFORDSHIRE. You can find them at 40 Kimbolton Road, Bedford, Bedfordshire, . This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:POWER MIXERS LIMITED
Company Number:04588860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beach Helm, Arnside, Beachwood, Off Red Hills Road, Carnforth, United Kingdom, LA5 0AX

Director06 April 2017Active
1, Church View Cottages, Arnside, Carnforth, England, LA5 0DL

Director14 November 2006Active
Beach Helm, Beachwood, Off Redhills Road, Arnside, United Kingdom, LA5 0AX

Secretary04 February 2003Active
40, Kimbolton Road, Bedford, England, MK40 2NR

Corporate Secretary06 April 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 2002Active
Beach Helm, Beachwood, Off Redhills Road, Arnside, United Kingdom, LA5 0AX

Director04 February 2003Active
Beach Helm, Beachwood, Off Redhills Road, Arnside, United Kingdom, LA5 0AX

Director04 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 2002Active

People with Significant Control

Mr Benjamin Mclean Woodburn
Notified on:01 July 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Beach Helm, Arnside, Carnforth, United Kingdom, LA5 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel William John Willis
Notified on:01 July 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Beach Helm, Arnside, Carnforth, United Kingdom, LA5 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Malcolm Hebble-Thwaite
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Beach Helm, Beachwood, Off Redhills Road, Carnforth, England, LA5 0AX
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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Address

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

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Resolution

Resolution.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.