POWER CHECK (OXFORD) LIMITED - CARMARTHEN
Company Profile | Company Filings |
Overview
POWER CHECK (OXFORD) LIMITED is a Private Limited Company from CARMARTHEN WALES and has the status: Active.
POWER CHECK (OXFORD) LIMITED was incorporated 25 years ago on 18/08/1998 and has the registered number: 03617468. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
POWER CHECK (OXFORD) LIMITED was incorporated 25 years ago on 18/08/1998 and has the registered number: 03617468. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
POWER CHECK (OXFORD) LIMITED - CARMARTHEN
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
SWN Y COED
CARMARTHEN
SA32 8SD
WALES
This Company Originates in : United Kingdom
Previous trading names include:
GYMCHECK LIMITED (until 23/03/2006)
GYMCHECK LIMITED (until 23/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LOUISE SARAH GENIS | Apr 1965 | Secretary | 2008-01-29 | CURRENT | |
MISS LOUISE SARAH GENIS | Apr 1965 | Director | 2008-01-29 | CURRENT | |
IAN GEORGE HARRIS | Feb 1964 | British | Director | 2006-03-14 | CURRENT |
THE OXFORD SECRETARIAT LIMITED | Corporate Secretary | 1998-08-18 UNTIL 1998-08-18 | RESIGNED | ||
MR LESLIE JOHN STUMP | Jan 1947 | British | Director | 1998-08-18 UNTIL 2003-11-01 | RESIGNED |
NICHOLAS MAKEPEACE BUCKINGHAM | Sep 1974 | British | Director | 2003-10-31 UNTIL 2005-12-31 | RESIGNED |
SYLVIA BUCKINGHAM | Jan 1947 | British | Director | 2005-09-10 UNTIL 2008-01-29 | RESIGNED |
TERENCE MICHAEL BUCKINGHAM | Apr 1950 | Director | 1998-08-18 UNTIL 2005-09-23 | RESIGNED | |
TERENCE MICHAEL BUCKINGHAM | Apr 1950 | Secretary | 2003-11-01 UNTIL 2005-09-23 | RESIGNED | |
OXFORD FORMATIONS LIMITED | Director | 1998-08-18 UNTIL 1998-08-18 | RESIGNED | ||
MR LESLIE JOHN STUMP | Jan 1947 | British | Secretary | 1998-08-18 UNTIL 2003-11-01 | RESIGNED |
SYLVIA BUCKINGHAM | Jan 1947 | British | Secretary | 2005-09-23 UNTIL 2008-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Louise Sarah Genis | 2016-04-06 | 4/1965 | Oxford | Ownership of shares 25 to 50 percent |
Mr Ian George Harris | 2016-04-06 | 2/1964 | Oxford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2024-01-23 | 30-04-2023 | £16,879 equity |
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2023-01-18 | 30-04-2022 | £6,508 equity |
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2022-01-22 | 30-04-2021 | £8,103 equity |
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2021-01-27 | 30-04-2020 | £35,465 equity |
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2019-12-18 | 30-04-2019 | £26,846 equity |
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2019-01-18 | 30-04-2018 | £20,342 equity |
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2018-01-11 | 30-04-2017 | £-37,914 equity |
Micro-entity Accounts - POWER CHECK (OXFORD) LIMITED | 2016-11-17 | 30-04-2016 | £-43,055 equity |