UKBizDB.co.uk

POWERFLEX (SCOTLAND) LIMITED

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

This company is commonly known as Powerflex (scotland) Limited. The company was founded 15 years ago and was given the registration number SC343395. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:POWERFLEX (SCOTLAND) LIMITED
Company Number:SC343395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2008
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1, Valley Way, Welland Industrial Estate, Market Harborough, United Kingdom, LE16 7PS

Secretary27 May 2008Active
Unit A1, Valley Way, Welland Industrial Estate, Market Harborough, United Kingdom, LE16 7PS

Director01 January 2009Active
3 Carlaverock Drive, Tranent, EH33 2EE

Director01 January 2009Active
Unit A1, Valley Way, Welland Industrial Estate, Market Harborough, United Kingdom, LE16 7PS

Director27 May 2008Active
West Meadow House, 9 West Lane, Seaton, Oakham, England, LE15 9BA

Director03 April 2009Active

People with Significant Control

The Estate Of Richard Goodson
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:West Meadow House, West Lane, Oakham, England, LE15 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Keith Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit A1, Valley Way, Market Harborough, United Kingdom, LE16 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Crewe
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit A1, Valley Way, Market Harborough, United Kingdom, LE16 7PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-07Dissolution

Dissolution application strike off company.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.