Rastrick
Brighouse
West Yorkshire
HD6 3BR
Secretary Name | Mr Anthony John Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Lillands Lane Rastrick Brighouse West Yorkshire HD6 3BR |
Director Name | Mr Charles Robert Morris |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2009(4 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglemoor Skircoat Moor Road Halifax West Yorkshire HX3 0JW |
Director Name | Peter Mark Hendry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 23 John Street Lane Head Brighouse West Yorkshire HD6 2DY |
Director Name | Barry Wightman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bermerside House Greenend Close, Skircoat Green Halifax West Yorkshire HX3 0JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | powercylinder.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 718678 |
Telephone region | Huddersfield |
Registered Address | Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anthony John Dyson 50.00% Ordinary A |
---|---|
1 at £1 | Charles Morris 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £148,387 |
Cash | £138,467 |
Current Liabilities | £20,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 August 2020 | Notification of Anthony Dyson as a person with significant control on 24 July 2020 (2 pages) |
6 August 2020 | Cessation of Maxine Dyson as a person with significant control on 24 July 2020 (1 page) |
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
8 June 2018 | Notification of Maxine Dyson as a person with significant control on 25 May 2018 (2 pages) |
8 June 2018 | Cessation of Anthony John Dyson as a person with significant control on 25 May 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Barry Wightman as a director (1 page) |
6 April 2011 | Termination of appointment of Barry Wightman as a director (1 page) |
25 August 2010 | Director's details changed for Anthony John Dyson on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Anthony John Dyson on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Charles Robert Morris on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Barry Wightman on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Barry Wightman on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Charles Robert Morris on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Charles Robert Morris on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Barry Wightman on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Anthony John Dyson on 1 August 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 August 2009 | Director appointed charles robert morris (1 page) |
14 August 2009 | Director appointed charles robert morris (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Appointment terminated director peter hendry (1 page) |
22 April 2009 | Appointment terminated director peter hendry (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: westbourne house, 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: westbourne house, 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
23 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 August 2005 | New secretary appointed;new director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 August 2005 | New secretary appointed;new director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |