UKBizDB.co.uk

POWERLIFE LIMITED

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

This company is commonly known as Powerlife Limited. The company was founded 21 years ago and was given the registration number 04691545. The firm's registered office is in UXBRIDGE. You can find them at 296 Cowley Road, , Uxbridge, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:POWERLIFE LIMITED
Company Number:04691545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:296 Cowley Road, Uxbridge, United Kingdom, UB8 2NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Kingsley House, Beaufort Street, London, SW3 5BD

Secretary01 December 2007Active
14 Mulberry Close, Beaufort Street, London, SW3 5AB

Director11 March 2003Active
1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG

Director23 January 2024Active
9 Ardilaun Road, London, N5 2QR

Secretary11 March 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary10 March 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director10 March 2003Active

People with Significant Control

Trine Mathiesen
Notified on:23 January 2024
Status:Active
Date of birth:August 1971
Nationality:Danish
Country of residence:United Kingdom
Address:1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lawrence William Bolton
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-08Address

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

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Address

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

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Address

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

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Address

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

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.