Birchwood
Warrington
WA3 7LX
Secretary Name | Deborah Fidler |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Montcliffe Close Birchwood Warrington WA3 7LX |
Director Name | Mrs Deborah Fidler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Montcliffe Close Birchwood Warrington WA3 7LX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.powerplusfixings.co.uk/ |
---|
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brian Peter Fidler 50.00% Ordinary |
---|---|
1 at £1 | Deborah Fidler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,848 |
Cash | £19,475 |
Current Liabilities | £113,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 December 2020 | Director's details changed for Mr Brian Peter Fidler on 18 December 2020 (2 pages) |
---|---|
22 December 2020 | Change of details for Mr Brian Peter Fidler as a person with significant control on 18 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mrs Deborah Fidler on 18 December 2020 (2 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 April 2016 | Appointment of Mrs Deborah Fidler as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Deborah Fidler as a director on 7 April 2016 (2 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page) |
6 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2010 | Director's details changed for Brian Peter Fidler on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Brian Peter Fidler on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Brian Peter Fidler on 1 October 2009 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Incorporation (9 pages) |
15 June 2007 | Incorporation (9 pages) |