Company NamePowerplus Fixings Ltd
DirectorsBrian Peter Fidler and Deborah Fidler
Company StatusActive - Proposal to Strike off
Company Number06281601
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Peter Fidler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleConstruction Sales
Country of ResidenceEngland
Correspondence Address14 Montcliffe Close
Birchwood
Warrington
WA3 7LX
Secretary NameDeborah Fidler
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Montcliffe Close
Birchwood
Warrington
WA3 7LX
Director NameMrs Deborah Fidler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(8 years, 9 months after company formation)
Appointment Duration8 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Montcliffe Close
Birchwood
Warrington
WA3 7LX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.powerplusfixings.co.uk/

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brian Peter Fidler
50.00%
Ordinary
1 at £1Deborah Fidler
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,848
Cash£19,475
Current Liabilities£113,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

22 December 2020Director's details changed for Mr Brian Peter Fidler on 18 December 2020 (2 pages)
22 December 2020Change of details for Mr Brian Peter Fidler as a person with significant control on 18 December 2020 (2 pages)
22 December 2020Director's details changed for Mrs Deborah Fidler on 18 December 2020 (2 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
7 April 2016Appointment of Mrs Deborah Fidler as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mrs Deborah Fidler as a director on 7 April 2016 (2 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
6 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2010Director's details changed for Brian Peter Fidler on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Brian Peter Fidler on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Brian Peter Fidler on 1 October 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2009Return made up to 15/06/09; full list of members (3 pages)
3 August 2009Return made up to 15/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
27 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
15 June 2007Incorporation (9 pages)
15 June 2007Incorporation (9 pages)