UKBizDB.co.uk

POWER OF 3 LIFTING LTD

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

This company is commonly known as Power Of 3 Lifting Ltd. The company was founded 5 years ago and was given the registration number 11535070. The firm's registered office is in LEEDS. You can find them at 1285 Century Way, , Leeds, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:POWER OF 3 LIFTING LTD
Company Number:11535070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:1285 Century Way, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1285, Century Way, Leeds, England, LS15 8ZB

Director24 August 2018Active
1285, Century Way, Leeds, England, LS15 8ZB

Director16 February 2021Active
1285, Century Way, Leeds, England, LS15 8ZB

Director16 February 2021Active
1285, Century Way, Leeds, England, LS15 8ZB

Director24 August 2018Active
1285, Century Way, Leeds, England, LS15 8ZB

Director24 August 2018Active

People with Significant Control

Mr Charles James Mardon
Notified on:01 February 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1285, Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Significant influence or control
Mrs Janette Mardon
Notified on:01 February 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:1265 Century Way, Leeds, United Kingdom, LS15 8ZB
Nature of control:
  • Significant influence or control
Mr Kuba Cielen
Notified on:25 August 2018
Status:Active
Date of birth:July 1994
Nationality:Polish
Country of residence:United Kingdom
Address:1265 Century Way, Leeds, United Kingdom, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lukasz Marcin Borcz
Notified on:25 August 2018
Status:Active
Date of birth:September 1982
Nationality:Polish
Country of residence:United Kingdom
Address:1265 Century Way, Leeds, United Kingdom, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria Margaret Clowes
Notified on:25 August 2018
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:1265 Century Way, Leeds, United Kingdom, LS15 8ZB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Accounts

Change account reference date company current shortened.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Incorporation

Memorandum articles.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Capital

Capital name of class of shares.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Capital

Second filing capital allotment shares.

Download
2021-02-26Accounts

Accounts amended with accounts type micro entity.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.