Company NameM-Power Activity Services Limited
DirectorJohn Paul Dixon
Company StatusActive
Company Number04415119
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr John Paul Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Andrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleArea Director
Country of ResidenceEngland
Correspondence AddressCockden Croft Todmorden Road
Briercliffe
Burnley
Lancashire
BB10 3QQ
Director NameMrs Ann Murray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address31 Lapwing Grove
Runcorn
Cheshire
WA7 2TH
Secretary NameMrs Ann Murray
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lapwing Grove
Runcorn
Cheshire
WA7 2TH
Director NameMrs Tamzin Marie Dixon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(13 years after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitempowerservices.co.uk
Telephone01928 581408
Telephone regionRuncorn

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

93 at £1John Paul Dixon
93.94%
Ordinary
1 at £1John Paul Dixon
1.01%
Ordinary A
1 at £1John Paul Dixon
1.01%
Ordinary B
1 at £1John Paul Dixon
1.01%
Ordinary C
1 at £1John Paul Dixon
1.01%
Ordinary D
1 at £1John Paul Dixon
1.01%
Ordinary E
1 at £1John Paul Dixon
1.01%
Ordinary F

Financials

Year2014
Net Worth£70,406
Cash£52,907
Current Liabilities£44,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Director's details changed for Mr John Paul Dixon on 12 November 2015 (2 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99
(6 pages)
10 May 2016Director's details changed for Mr John Paul Dixon on 12 November 2015 (2 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Termination of appointment of Tamzin Marie Dixon as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Tamzin Marie Dixon as a director on 20 May 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(7 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(7 pages)
20 April 2015Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page)
20 April 2015Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page)
20 April 2015Appointment of Mrs Tamzin Marie Dixon as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Mrs Tamzin Marie Dixon as a director on 13 April 2015 (2 pages)
20 April 2015Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page)
20 April 2015Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Ann Murray as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Ann Murray as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew John Murray as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Andrew John Murray as a director on 13 April 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(6 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(6 pages)
18 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 99
(6 pages)
14 November 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 99
(6 pages)
10 October 2013Registered office address changed from S7 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from S7 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR England on 10 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Director's change of particulars / andrew murray / 15/04/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 57 waterloo centre waterloo road widnes WA8 0PR (1 page)
15 April 2008Director's change of particulars / andrew murray / 15/04/2008 (1 page)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
15 April 2008Director's change of particulars / john dixon / 15/04/2008 (2 pages)
15 April 2008Director's change of particulars / john dixon / 15/04/2008 (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 57 waterloo centre waterloo road widnes WA8 0PR (1 page)
15 April 2008Return made up to 11/04/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 11/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/05/07
(7 pages)
15 May 2007Return made up to 11/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/05/07
(7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
20 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
24 March 2005Registered office changed on 24/03/05 from: unit F12 waterloo business centre, waterloo road widnes cheshire WA8 0PR (1 page)
24 March 2005Registered office changed on 24/03/05 from: unit F12 waterloo business centre, waterloo road widnes cheshire WA8 0PR (1 page)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 June 2003Registered office changed on 17/06/03 from: 29 ash road cuddington cheshire CW8 2NY (1 page)
17 June 2003Registered office changed on 17/06/03 from: 29 ash road cuddington cheshire CW8 2NY (1 page)
16 May 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003Ad 11/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 May 2003Ad 11/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
5 May 2002New director appointed (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 April 2002Incorporation (15 pages)
11 April 2002Incorporation (15 pages)