Company NamePowerprojection Limited
DirectorMichael John Lane
Company StatusActive
Company Number03787963
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John Lane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield Cottage
521 Loxley Road
Sheffield
South Yorkshire
S6 6RR
Secretary NameDavid Michael Hadwick
NationalityBritish
StatusCurrent
Appointed31 October 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address7 Dowland Court
High Green
Sheffield
South Yorkshire
S35 4LB
Secretary NameJulie Brearey
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address198 Blair Athol Road
Sheffield
South Yorkshire
S11 7GE
Director NameRobert Wilcockson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2006)
RoleManager
Correspondence Address65 Main Street
Grenoside
Sheffield
South Yorkshire
S6 1TG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0114 2332708
Telephone regionSheffield

Location

Registered Address126 Holme Lane
Sheffield
South Yorkshire
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

2 at £1Michael John Lane
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,040
Cash£313
Current Liabilities£80,255

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

4 May 2001Delivered on: 9 May 2001
Persons entitled: The Royal Bank of Scotland 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

Filing History

24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 July 2017Notification of Michael John Lane as a person with significant control on 20 May 2016 (2 pages)
17 July 2017Notification of Michael John Lane as a person with significant control on 20 May 2016 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Director's details changed for Michael John Lane on 11 June 2010 (2 pages)
2 July 2010Director's details changed for Michael John Lane on 11 June 2010 (2 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
4 July 2008Secretary's change of particulars / david hadwick / 01/01/2006 (1 page)
4 July 2008Return made up to 11/06/08; full list of members (3 pages)
4 July 2008Secretary's change of particulars / david hadwick / 01/01/2006 (1 page)
4 July 2008Director's change of particulars / michael lane / 01/06/2006 (1 page)
4 July 2008Director's change of particulars / michael lane / 01/06/2006 (1 page)
15 June 2007Return made up to 11/06/07; full list of members (2 pages)
15 June 2007Return made up to 11/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 October 2006Return made up to 11/06/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 11/06/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
8 May 2006Return made up to 11/06/05; full list of members (2 pages)
8 May 2006Return made up to 11/06/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 July 2004Return made up to 11/06/04; full list of members (7 pages)
7 July 2004Return made up to 11/06/04; full list of members (7 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
5 November 2003Return made up to 11/06/03; full list of members (6 pages)
5 November 2003Return made up to 11/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 November 2002Return made up to 11/06/02; full list of members (6 pages)
6 November 2002Return made up to 11/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 October 2001Return made up to 11/06/01; full list of members (6 pages)
4 October 2001Return made up to 11/06/01; full list of members (6 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
31 October 2000Accounts made up to 30 June 2000 (2 pages)
31 October 2000Accounts made up to 30 June 2000 (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
25 September 2000Return made up to 11/06/00; full list of members (6 pages)
25 September 2000Return made up to 11/06/00; full list of members (6 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 1999Incorporation (18 pages)
11 June 1999Incorporation (18 pages)