Company NamePowacable Ltd
DirectorMark Ian Auty
Company StatusActive - Proposal to Strike off
Company Number11496279
CategoryPrivate Limited Company
Incorporation Date2 August 2018(5 years, 9 months ago)
Previous NameSmartcable Europe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Mark Ian Auty
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plex Margaret Street
Wakefield
West Yorkshire
WF1 2DQ

Location

Registered AddressThe Plex
Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 August 2021 (2 years, 8 months ago)
Next Accounts Due30 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return1 August 2022 (1 year, 9 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

12 October 2020Unaudited abridged accounts made up to 30 August 2019 (10 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 July 2020Registered office address changed from Transport House Calder Island Way Wakefield West Yorkshire WF2 7AW England to The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ on 30 July 2020 (1 page)
13 July 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
11 October 2019Notification of Mark Ian Auty as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Cessation of Tracy Ann Auty as a person with significant control on 11 October 2019 (1 page)
30 September 2019Change of details for Mr Mark Ian Auty as a person with significant control on 17 September 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
18 January 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 120
(3 pages)
20 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100
(3 pages)
30 November 2018Registered office address changed from 2 Church Croft Lofthouse Wakefield West Yorkshire WF3 3SQ United Kingdom to Transport House Calder Island Way Wakefield West Yorkshire WF2 7AW on 30 November 2018 (1 page)
17 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)