About

Registered Number: 03481278
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 3 Morleys Place, High Street, Sawston, Cambridge, Cambridgeshire, CB22 3TG

 

Established in 1997, Powderplus Ltd have registered office in Cambridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Bullard, Darren, Clark, Alan John, Linsey, Cynthia Grace Olive, Linsey, Trevor Edward, Salvage, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLARD, Darren 02 March 2006 - 1
CLARK, Alan John 15 December 1997 - 1
LINSEY, Cynthia Grace Olive 15 December 1997 31 August 2004 1
LINSEY, Trevor Edward 15 December 1997 31 August 2004 1
SALVAGE, Peter 14 April 2000 15 March 2002 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC04 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 May 2016
MR04 - N/A 05 December 2015
MR01 - N/A 03 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
CERTNM - Change of name certificate 23 May 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363s - Annual Return 31 December 2001
395 - Particulars of a mortgage or charge 03 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
363s - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
123 - Notice of increase in nominal capital 10 September 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 23 December 1997
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

Debenture 25 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.