UKBizDB.co.uk

SUPER POWER WINCH UK LIMITED

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

This company is commonly known as Super Power Winch Uk Limited. The company was founded 21 years ago and was given the registration number 04761023. The firm's registered office is in BUDE. You can find them at Puddle Cottage Workshop Units, Newmills, Poundstock, Bude, Cornwall. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SUPER POWER WINCH UK LIMITED
Company Number:04761023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Puddle Cottage Workshop Units, Newmills, Poundstock, Bude, Cornwall, EX23 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Puddle Cottage, Newmills, Poundstock, Bude, England, EX23 0DY

Director11 February 2021Active
Puddle Cottage, Newmills, Poundstock, Bude, EX23 0DY

Secretary12 May 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 May 2003Active
Puddle Cottage, Newmills, Poundstock, Bude, EX23 0DY

Director12 May 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 May 2003Active

People with Significant Control

Mr Exec Of Bernard Leslie Davies
Notified on:25 October 2020
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Puddle Cottage, Newmills, Bude, United Kingdom, EX23 0DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sandra Davies
Notified on:18 May 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Puddle Cottage, Newmills, Bude, England, EX23 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Leslie Davies
Notified on:18 May 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Puddle Cottage, Newmills, Bude, United Kingdom, EX23 0DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Change account reference date company previous extended.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.