UKBizDB.co.uk

POWERTHEME LIMITED

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

This company is commonly known as Powertheme Limited. The company was founded 32 years ago and was given the registration number 02667541. The firm's registered office is in WARRINGTON. You can find them at 2 Green Meadows, Lowton, Warrington, Cheshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:POWERTHEME LIMITED
Company Number:02667541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:2 Green Meadows, Lowton, Warrington, Cheshire, WA3 1LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, School Drive, Lymm, England, WA13 9UR

Secretary18 February 2024Active
2, School Drive, Lymm, England, WA13 9UR

Director31 July 2019Active
2, School Drive, Lymm, England, WA13 9UR

Director30 November 2015Active
8, Greenwood Road, Lymm, England, WA13 0LA

Director30 June 2013Active
41 Hathersage Drive, Glossop, SK13 8RG

Director30 March 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 December 1991Active
14 Highfield Road, Manchester, M19 3JX

Secretary04 December 1991Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Secretary12 September 1995Active
149 Buckingham Road, Chorlton Cum Hardy, Manchester, M21 0RG

Secretary02 December 1991Active
54 Hazelhurst Drive, Middleton, Manchester, M24 6TL

Director14 July 2003Active
9 Roe Cross Green, Mottram, Hyde, SK14 6LP

Director07 May 2007Active
68 Birchfields Road, Fallowfield, Manchester, M14 6PH

Director21 December 2004Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director18 May 2016Active
1 Douglas View, Blackrod, Bolton, BL6 5JD

Director31 March 2006Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director25 November 2020Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director29 July 2019Active
44, Plymouth Drive, Bramhall, Stockport, England, SK7 2JB

Director01 October 2010Active
148 Medlock Road, Failsworth, Manchester, M35 9WP

Director19 December 1992Active
New Gables, 2 Birtles Road, Macclesfield, SK10 3JQ

Director24 March 2004Active
930 Burnley Road, Loveclough, Rossendale, BB4 8QL

Director23 February 2001Active
2 Ashes Close, Stalybridge, SK15 2RQ

Director20 November 2006Active
46 Homewood Road, Northenden, Manchester, M22 4DW

Director27 October 2003Active
59 Lynton Road, Tyldesley, Manchester, M29 8PY

Director02 December 1991Active
The Whitehouse 2 Sanderson Lane, Andertons Mill Heskin, Chorley, PR7 5PX

Director01 June 1993Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director31 July 2019Active
Bramley Grove, 189 St Helens Road, Leigh, WN7 3UA

Director12 September 1995Active
1a Petworth Lodge, 1a Hill Brook Road Bramhall, Stockport, SK7 2BT

Director25 March 2000Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director14 August 1992Active
5, Gerrards Gardens, Gee Cross, Hyde, United Kingdom, SK14 5SH

Director11 October 2005Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director30 July 2019Active
15 Willow Drive, Handforth, Wilmslow, SK9 3DR

Director01 September 1992Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director29 July 2019Active
60 Inglewood Close, Gorse Covert, Warrington, WA3 6UJ

Director31 October 2001Active
2 Green Meadows, Lowton, Warrington, WA3 1LW

Director20 November 2020Active
149 Buckingham Road, Chorlton Cum Hardy, Manchester, M21 0RG

Director04 December 1991Active

People with Significant Control

Ms Alison Susan Hill
Notified on:18 February 2024
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:2, School Drive, Lymm, England, WA13 9UR
Nature of control:
  • Significant influence or control
Company Administrator/Secretary Brian Howard Lobell
Notified on:14 June 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:2, School Drive, Lymm, England, WA13 9UR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Address

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

Download
2024-03-06Officers

Appoint person secretary company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Resolution

Resolution.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.