This company is commonly known as Powerplus Enterprises Limited. The company was founded 24 years ago and was given the registration number 03829385. The firm's registered office is in MANCHESTER. You can find them at Unit 7 Vale Park Way, Hazelbottom Road, Manchester, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | POWERPLUS ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03829385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Vale Park Way, Hazelbottom Road, Manchester, England, M8 0AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westerdale House, Harthill Street, Manchester, England, M8 8AG | Secretary | 31 August 1999 | Active |
Westerdale House, Harthill Street, Manchester, England, M8 8AG | Director | 30 August 2000 | Active |
Westerdale House, Harthill Street, Manchester, England, M8 8AG | Director | 24 May 2000 | Active |
Westerdale House, Harthill Street, Manchester, England, M8 8AG | Director | 23 April 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 August 1999 | Active |
11 Ringley Road, Whitefield, Manchester, M45 7LD | Director | 31 August 1999 | Active |
Unit 7, Vale Park Way, Hazelbottom Road, Manchester, England, M8 0AD | Director | 08 October 2013 | Active |
27 Fairhaven Avenue, Whitefield, Manchester, M45 7QG | Director | 14 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 August 1999 | Active |
Mr Amardeep Singh Dhody | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westerdale House, Harthill Street, Manchester, England, M8 8AG |
Nature of control | : |
|
Mr Lovpreet Singh Dhody | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westerdale House, Harthill Street, Manchester, England, M8 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.