About

Registered Number: 03253176
Date of Incorporation: 23/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Taylor Court, Todd Hall Road Haslingden, Rossendale, Lancashire, BB4 5LA

 

Established in 1996, Powerlink Components Ltd have registered office in Rossendale, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, David Andrew 23 September 1996 - 1
YOUNG, Graham Neil 01 November 2001 - 1
WOOD, Stephen 23 September 1996 22 September 2003 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 04 November 2016
CH01 - Change of particulars for director 04 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 02 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 29 October 1999
395 - Particulars of a mortgage or charge 20 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 28 November 1997
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
363s - Annual Return 24 October 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
287 - Change in situation or address of Registered Office 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.