Swinton
Mexborough
South Yorkshire
S64 8AP
Director Name | Mrs Karon Lesley Swinden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old School House Clowne Road Stanfree Chesterfield Derbyshire S44 6AW |
Secretary Name | Barrie Lionel Swinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Barrow Street Lowgates Staveley Chesterfield Derbyshire S43 3PR |
Director Name | Peter Thomas George Swinden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2005) |
Role | Sales Director |
Correspondence Address | 166 High Street Mosborough South Yorkshire S20 5AJ |
Secretary Name | Patricia Mary Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | 12 Marsh View Eckington Sheffield South Yorkshire S21 4EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.powerfind-int.com |
---|---|
Email address | [email protected] |
Telephone | 01246 474200 |
Telephone region | Chesterfield |
Registered Address | 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £583,107 |
Cash | £60,245 |
Current Liabilities | £548,938 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
8 June 2020 | Delivered on: 11 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 April 2015 | Delivered on: 1 May 2015 Persons entitled: Karon Lesley Swinden Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 1 May 2015 Persons entitled: Gbf Capital Limited Classification: A registered charge Outstanding |
25 May 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
21 September 2020 | Satisfaction of charge 051359720006 in full (1 page) |
---|---|
21 September 2020 | Satisfaction of charge 051359720007 in full (1 page) |
1 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge 051359720008, created on 8 June 2020 (8 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
24 July 2018 | Termination of appointment of Patricia Mary Short as a secretary on 19 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Barrie Lionel Swinden as a secretary on 19 July 2018 (1 page) |
12 July 2018 | Satisfaction of charge 2 in full (1 page) |
4 July 2018 | Satisfaction of charge 5 in full (2 pages) |
26 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
9 May 2018 | Termination of appointment of Karon Lesley Swinden as a director on 30 April 2018 (1 page) |
9 May 2018 | Appointment of Mr Peter George Thomas Swinden as a director on 30 April 2018 (2 pages) |
9 May 2018 | Cessation of Karon Lesley Swinden as a person with significant control on 30 April 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
3 July 2017 | Notification of Karon Lesley Swinden as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter George Thomas Swinden as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter George Thomas Swinden as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Karon Lesley Swinden as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
1 May 2015 | Registration of charge 051359720007, created on 24 April 2015 (20 pages) |
1 May 2015 | Registration of charge 051359720006, created on 24 April 2015 (20 pages) |
1 May 2015 | Registration of charge 051359720006, created on 24 April 2015 (20 pages) |
1 May 2015 | Registration of charge 051359720007, created on 24 April 2015 (20 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 May 2012 | Registered office address changed from the Old School House Clowne Road Stanfree Chesterfield Derbyshire S44 6AW on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from the Old School House Clowne Road Stanfree Chesterfield Derbyshire S44 6AW on 11 May 2012 (1 page) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 June 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
29 June 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
27 June 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
27 June 2011 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 24/05/07; full list of members (3 pages) |
2 May 2008 | Return made up to 24/05/07; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 70-72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 70-72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
28 June 2006 | Return made up to 24/05/06; full list of members
|
28 June 2006 | Return made up to 24/05/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Ad 03/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2005 | Ad 03/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2005 | New director appointed (2 pages) |
28 September 2004 | Company name changed duct-ex LIMITED\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed duct-ex LIMITED\certificate issued on 28/09/04 (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (17 pages) |
24 May 2004 | Incorporation (17 pages) |