UKBizDB.co.uk

POWERS UNLIMITED LIMITED

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

This company is commonly known as Powers Unlimited Limited. The company was founded 10 years ago and was given the registration number 08911416. The firm's registered office is in NORWICH. You can find them at The White House Sandfield Lane, Eccles, Norwich, Norfolk. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:POWERS UNLIMITED LIMITED
Company Number:08911416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The White House Sandfield Lane, Eccles, Norwich, Norfolk, NR16 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pumphouse, Skates Hill, Glemsford, Sudbury, England, CO10 7QT

Secretary31 January 2021Active
The Pumphouse, Skates Hill, Glemsford, Sudbury, England, CO10 7QT

Director13 July 2018Active
The Pumphouse, Skates Hill, Glemsford, Sudbury, England, CO10 7QT

Director13 July 2018Active
The Pumphouse, Skates Hill, Glemsford, Sudbury, England, CO10 7QT

Secretary25 February 2014Active
The White House, Sandfield Lane, Eccles, Norwich, United Kingdom, NR16 2PB

Director25 February 2014Active
The White House, Sandfield Lane, Eccles, Norwich, United Kingdom, NR16 2PB

Director25 February 2014Active

People with Significant Control

Mr Oliver Talland Power
Notified on:31 January 2021
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:The Pumphouse, Skates Hill, Sudbury, England, CO10 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Power
Notified on:31 January 2021
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:The Pumphouse, Skates Hill, Sudbury, England, CO10 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Power
Notified on:13 July 2018
Status:Active
Date of birth:May 1954
Nationality:English
Country of residence:England
Address:The Pumphouse, Skates Hill, Sudbury, England, CO10 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Stacey
Notified on:25 February 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:The White House, Sandfield Lane, Norwich, NR16 2PB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Address

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

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-15Officers

Appoint person director company with name date.

Download
2018-07-15Officers

Termination director company with name termination date.

Download
2018-07-15Officers

Appoint person director company with name date.

Download
2018-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.