Company NamePower Cylinder Products Limited
DirectorsAnthony John Dyson and Charles Robert Morris
Company StatusActive
Company Number05524419
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony John Dyson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Lillands Lane
Rastrick
Brighouse
West Yorkshire
HD6 3BR
Secretary NameMr Anthony John Dyson
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Lillands Lane
Rastrick
Brighouse
West Yorkshire
HD6 3BR
Director NameMr Charles Robert Morris
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(4 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglemoor Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JW
Director NamePeter Mark Hendry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleEngineer
Correspondence Address23 John Street
Lane Head
Brighouse
West Yorkshire
HD6 2DY
Director NameBarry Wightman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bermerside House
Greenend Close, Skircoat Green
Halifax
West Yorkshire
HX3 0JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepowercylinder.co.uk
Email address[email protected]
Telephone01484 718678
Telephone regionHuddersfield

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony John Dyson
50.00%
Ordinary A
1 at £1Charles Morris
50.00%
Ordinary B

Financials

Year2014
Net Worth£148,387
Cash£138,467
Current Liabilities£20,283

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 August 2020Notification of Anthony Dyson as a person with significant control on 24 July 2020 (2 pages)
6 August 2020Cessation of Maxine Dyson as a person with significant control on 24 July 2020 (1 page)
6 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
8 June 2018Notification of Maxine Dyson as a person with significant control on 25 May 2018 (2 pages)
8 June 2018Cessation of Anthony John Dyson as a person with significant control on 25 May 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Barry Wightman as a director (1 page)
6 April 2011Termination of appointment of Barry Wightman as a director (1 page)
25 August 2010Director's details changed for Anthony John Dyson on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Anthony John Dyson on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Charles Robert Morris on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Barry Wightman on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Barry Wightman on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Charles Robert Morris on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Charles Robert Morris on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Barry Wightman on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Anthony John Dyson on 1 August 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 August 2009Director appointed charles robert morris (1 page)
14 August 2009Director appointed charles robert morris (1 page)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Appointment terminated director peter hendry (1 page)
22 April 2009Appointment terminated director peter hendry (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Return made up to 01/08/07; full list of members (3 pages)
24 September 2007Return made up to 01/08/07; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: westbourne house, 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
19 March 2007Registered office changed on 19/03/07 from: westbourne house, 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
7 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
17 August 2005Registered office changed on 17/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2005New secretary appointed;new director appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Registered office changed on 17/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2005New secretary appointed;new director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
1 August 2005Incorporation (16 pages)
1 August 2005Incorporation (16 pages)