Company NamePovera Limited
DirectorPaul Raymond Rattenbury
Company StatusActive
Company Number05818624
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Paul Raymond Rattenbury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Watersplash Road
Shepperton
Middlesex
TW17 0EE
Secretary NameChristine Elizabeth Rattenbury
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address115 Watersplash Road
Shepperton
Middlesex
TW17 0EE
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£236,784
Cash£273,437
Current Liabilities£37,871

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
27 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
15 February 2022Change of details for Mr Paul Raymond Rattenbury as a person with significant control on 6 April 2021 (2 pages)
12 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
23 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
20 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
21 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
21 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
6 June 2014Registered office address changed from 115 Watersplash Road Shepperton Middlesex TW17 0EE on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 115 Watersplash Road Shepperton Middlesex TW17 0EE on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 115 Watersplash Road Shepperton Middlesex TW17 0EE on 6 June 2014 (1 page)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Paul Raymond Rattenbury on 16 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Paul Raymond Rattenbury on 16 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 July 2009Return made up to 16/05/09; full list of members (3 pages)
9 July 2009Return made up to 16/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 16/05/08; full list of members (3 pages)
4 June 2008Return made up to 16/05/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Ad 20/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Ad 20/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Director resigned (1 page)
16 May 2006Incorporation (11 pages)
16 May 2006Incorporation (11 pages)