UKBizDB.co.uk

POWERBRAND LIMITED

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

This company is commonly known as Powerbrand Limited. The company was founded 47 years ago and was given the registration number 01312390. The firm's registered office is in WEST MIDLANDS. You can find them at 15 & 17 Church Street, Stourbridge, West Midlands, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:POWERBRAND LIMITED
Company Number:01312390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1977
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:15 & 17 Church Street, Stourbridge, West Midlands, DY8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17, Church Street, Stourbridge, United Kingdom, DY8 1LU

Secretary01 June 1994Active
15-17, Church Street, Stourbridge, United Kingdom, DY8 1LU

Director17 May 2006Active
15-17, Church Street, Stourbridge, United Kingdom, DY8 1LU

Director17 January 2007Active
15-17, Church Street, Stourbridge, United Kingdom, DY8 1LU

Director27 January 2006Active
15-17, Church Street, Stourbridge, United Kingdom, DY8 1LU

Director27 January 2006Active
51 Sandy Road, Norton, Stourbridge, DY8 3AJ

Secretary-Active
51 Sandy Road, Norton, Stourbridge, DY8 3AJ

Director-Active
Hill Top Grange Dordale Road, Fairfield, Bromsgrove, B61 9JT

Director-Active

People with Significant Control

Mr. Peter Granville Hill
Notified on:31 March 2017
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Pamela June Hill
Notified on:31 March 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Pamela June Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Dissolution

Dissolution application strike off company.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.