UKBizDB.co.uk

POWERFUL UK LIMITED

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

This company is commonly known as Powerful Uk Limited. The company was founded 22 years ago and was given the registration number 04310157. The firm's registered office is in CIRENCESTER. You can find them at Lakeside House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:POWERFUL UK LIMITED
Company Number:04310157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Lakeside House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, United Kingdom, GL7 5XL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Lakeside Business Park, South Cerney, Cirencester, United Kingdom, GL7 5XL

Secretary20 August 2006Active
Lakeside House, Lakeside Business Park, South Cerney, Cirencester, United Kingdom, GL7 5XL

Director24 October 2001Active
Lakeside House, Lakeside Business Park, South Cerney, Cirencester, United Kingdom, GL7 5XL

Director24 October 2001Active
Bath House, Itton, Chepstow, NP6 6BZ

Secretary24 October 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary24 October 2001Active

People with Significant Control

Glenfrome Engineering Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Lakeside House, Lakeside Business Park, Cirencester, England, GL7 5XL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Anne Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Lakeside House, Lakeside Business Park, Cirencester, United Kingdom, GL7 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Simon Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Lakeside House, Lakeside Business Park, Cirencester, United Kingdom, GL7 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-01Capital

Capital name of class of shares.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Address

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

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-07Officers

Change person secretary company with change date.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.