About

Registered Number: 02220082
Date of Incorporation: 10/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: The Nookin, 48 Leeds Road, Oulton, Leeds, LS26 8JY

 

Based in Oulton, Leeds, Powerbetter Developments Ltd was founded on 10 February 1988, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Ferguson, Patrick Desmond, Ferguson, Chris, Kelly, Dermot, Izeks, Nomanono, Mcnulty, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Chris 31 March 2015 - 1
KELLY, Dermot 07 January 2019 - 1
MCNULTY, John N/A 09 June 2006 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Patrick Desmond 31 March 2015 - 1
IZEKS, Nomanono N/A 05 August 1991 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 August 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 08 August 2017
SH01 - Return of Allotment of shares 27 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 02 September 2015
MR01 - N/A 12 May 2015
AP01 - Appointment of director 22 April 2015
AP03 - Appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 June 2007
1.4 - Notice of completion of voluntary arrangement 14 June 2007
AA - Annual Accounts 01 February 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 January 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 10 February 2006
363a - Annual Return 10 February 2006
GAZ1 - First notification of strike-off action in London Gazette 24 January 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 January 2006
1.1 - Report of meeting approving voluntary arrangement 29 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 04 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
363s - Annual Return 30 August 2001
395 - Particulars of a mortgage or charge 22 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 09 November 1998
AUD - Auditor's letter of resignation 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
395 - Particulars of a mortgage or charge 10 October 1998
363s - Annual Return 12 August 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 11 September 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 03 November 1995
395 - Particulars of a mortgage or charge 07 September 1995
363s - Annual Return 16 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
288 - N/A 15 November 1994
AA - Annual Accounts 05 November 1994
287 - Change in situation or address of Registered Office 05 November 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 17 August 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 07 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1992
AA - Annual Accounts 15 February 1992
287 - Change in situation or address of Registered Office 25 October 1991
288 - N/A 25 October 1991
363b - Annual Return 23 October 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 21 February 1991
288 - N/A 02 January 1991
395 - Particulars of a mortgage or charge 12 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 10 May 1990
MISC - Miscellaneous document 25 September 1989
287 - Change in situation or address of Registered Office 25 September 1989
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
395 - Particulars of a mortgage or charge 15 August 1989
395 - Particulars of a mortgage or charge 15 December 1988
PUC 2 - N/A 28 April 1988
PUC 5 - N/A 28 April 1988
287 - Change in situation or address of Registered Office 14 April 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
MEM/ARTS - N/A 06 April 1988
CERTNM - Change of name certificate 14 March 1988
MISC - Miscellaneous document 10 February 1988
NEWINC - New incorporation documents 10 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2015 Outstanding

N/A

Debenture 19 March 2001 Fully Satisfied

N/A

Debenture 07 October 1998 Fully Satisfied

N/A

Legal charge 01 September 1995 Fully Satisfied

N/A

Mortgage 10 October 1990 Fully Satisfied

N/A

Single debenture 08 May 1990 Fully Satisfied

N/A

Mortgage 08 August 1989 Fully Satisfied

N/A

Legal charge 29 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.