York Road
Thirsk
North Yorkshire
YO7 3AA
Secretary Name | Mr Alan Richard Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Villa York Road Thirsk North Yorkshire YO7 3AA |
Director Name | Mr Paul Michael Dacre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistlefold Main Street Whenby York North Yorkshire YO61 4SE |
Website | powerpointnorthernltd.com/ |
---|---|
Telephone | 01845 525955 |
Telephone region | Thirsk |
Registered Address | Powerpoint House Thirsk Industrial Park York Road, Thirsk North Yorkshire YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
60 at £1 | Mr Alan Cook 60.00% Ordinary |
---|---|
40 at £1 | Mr Paul Dacre 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,261,573 |
Cash | £586,666 |
Current Liabilities | £282,192 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
29 September 2005 | Delivered on: 30 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and premises at thirsk industrial park thirsk north yorkshire t/n's NYK184892 and NYK266937,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
29 September 2005 | Delivered on: 30 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 1 woodstock close standard way industrial estate northallerton north yorkshire t/n NYK269758,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 September 2005 | Delivered on: 16 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 February 2016 | Director's details changed for Mr Paul Dacre on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Paul Dacre on 19 February 2016 (2 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
19 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
3 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Alan Cook on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan Cook on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Dacre on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Dacre on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Paul Dacre on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan Cook on 2 December 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 December 2006 | Location of debenture register (1 page) |
5 December 2006 | Location of debenture register (1 page) |
5 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 14 westgate thirsk north yorkshire YO7 1QS (1 page) |
5 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 14 westgate thirsk north yorkshire YO7 1QS (1 page) |
5 December 2006 | Location of register of members (1 page) |
5 December 2006 | Location of register of members (1 page) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Particulars of mortgage/charge (7 pages) |
16 September 2005 | Particulars of mortgage/charge (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
5 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
5 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 November 2002 | Return made up to 18/11/02; full list of members
|
12 November 2002 | Return made up to 18/11/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
31 December 2001 | Return made up to 18/11/01; full list of members (5 pages) |
31 December 2001 | Return made up to 18/11/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
7 April 2000 | Return made up to 18/11/99; no change of members (4 pages) |
7 April 2000 | Return made up to 18/11/99; no change of members (4 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
31 March 1999 | Return made up to 18/11/98; no change of members (4 pages) |
31 March 1999 | Return made up to 18/11/98; no change of members (4 pages) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 November 1997 | Return made up to 18/11/97; full list of members
|
11 November 1997 | Return made up to 18/11/97; full list of members
|
9 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
9 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
9 December 1996 | Return made up to 18/11/96; no change of members (6 pages) |
9 December 1996 | Return made up to 18/11/96; no change of members (6 pages) |
17 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
17 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
18 November 1993 | Incorporation (19 pages) |