Company NamePower-Find International Ltd
DirectorPeter George Thomas Swinden
Company StatusActive
Company Number05135972
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Previous NameDuct-Ex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Peter George Thomas Swinden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMrs Karon Lesley Swinden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old School House
Clowne Road Stanfree
Chesterfield
Derbyshire
S44 6AW
Secretary NameBarrie Lionel Swinden
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Barrow Street
Lowgates Staveley
Chesterfield
Derbyshire
S43 3PR
Director NamePeter Thomas George Swinden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2005)
RoleSales Director
Correspondence Address166 High Street
Mosborough
South Yorkshire
S20 5AJ
Secretary NamePatricia Mary Short
NationalityBritish
StatusResigned
Appointed10 January 2008(3 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2018)
RoleCompany Director
Correspondence Address12 Marsh View
Eckington
Sheffield
South Yorkshire
S21 4EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.powerfind-int.com
Email address[email protected]
Telephone01246 474200
Telephone regionChesterfield

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£583,107
Cash£60,245
Current Liabilities£548,938

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

8 June 2020Delivered on: 11 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 1 May 2015
Persons entitled: Karon Lesley Swinden

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 1 May 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
25 May 2012Delivered on: 13 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of ireland close, staveley, chesterfield, derbyshire, t/no: DY327107 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2012Delivered on: 3 May 2012
Persons entitled: Karon Lesley Swinden

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the LLP income and the loan repayment account see image for full details.
Outstanding
25 April 2012Delivered on: 3 May 2012
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the LLP income and the loan repayment account see image for full details.
Outstanding
24 September 2009Delivered on: 26 September 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
3 August 2007Delivered on: 10 August 2007
Satisfied on: 29 October 2009
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

21 September 2020Satisfaction of charge 051359720006 in full (1 page)
21 September 2020Satisfaction of charge 051359720007 in full (1 page)
1 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 June 2020Registration of charge 051359720008, created on 8 June 2020 (8 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
27 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
24 July 2018Termination of appointment of Patricia Mary Short as a secretary on 19 July 2018 (1 page)
24 July 2018Termination of appointment of Barrie Lionel Swinden as a secretary on 19 July 2018 (1 page)
12 July 2018Satisfaction of charge 2 in full (1 page)
4 July 2018Satisfaction of charge 5 in full (2 pages)
26 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
9 May 2018Termination of appointment of Karon Lesley Swinden as a director on 30 April 2018 (1 page)
9 May 2018Appointment of Mr Peter George Thomas Swinden as a director on 30 April 2018 (2 pages)
9 May 2018Cessation of Karon Lesley Swinden as a person with significant control on 30 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
3 July 2017Notification of Karon Lesley Swinden as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter George Thomas Swinden as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter George Thomas Swinden as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Karon Lesley Swinden as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
1 May 2015Registration of charge 051359720007, created on 24 April 2015 (20 pages)
1 May 2015Registration of charge 051359720006, created on 24 April 2015 (20 pages)
1 May 2015Registration of charge 051359720006, created on 24 April 2015 (20 pages)
1 May 2015Registration of charge 051359720007, created on 24 April 2015 (20 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 May 2012Registered office address changed from the Old School House Clowne Road Stanfree Chesterfield Derbyshire S44 6AW on 11 May 2012 (1 page)
11 May 2012Registered office address changed from the Old School House Clowne Road Stanfree Chesterfield Derbyshire S44 6AW on 11 May 2012 (1 page)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 June 2011Amended accounts made up to 31 May 2010 (6 pages)
29 June 2011Amended accounts made up to 31 May 2010 (6 pages)
27 June 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
27 June 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2009Return made up to 24/05/09; full list of members (3 pages)
3 July 2009Return made up to 24/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
2 May 2008Return made up to 24/05/07; full list of members (3 pages)
2 May 2008Return made up to 24/05/07; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 70-72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
24 September 2007Registered office changed on 24/09/07 from: 70-72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 September 2006Registered office changed on 01/09/06 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
1 September 2006Registered office changed on 01/09/06 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
28 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
18 June 2005Return made up to 24/05/05; full list of members (7 pages)
18 June 2005Return made up to 24/05/05; full list of members (7 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Ad 03/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2005Ad 03/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2005New director appointed (2 pages)
28 September 2004Company name changed duct-ex LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed duct-ex LIMITED\certificate issued on 28/09/04 (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (17 pages)
24 May 2004Incorporation (17 pages)