About

Registered Number: 06892702
Date of Incorporation: 30/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: North Brook Works, Alkincote Street, Keighley, BD21 5JT,

 

Based in Keighley, Powerlite Fitzgerald Ltd was registered on 30 April 2009, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Robinson, Nicholas Henry, Fordham, Robert, Moss, Alan Robert, Rylatt, Paul Graham, Thompson, Stephen Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Nicholas Henry 01 August 2017 - 1
FORDHAM, Robert 01 May 2009 26 September 2014 1
MOSS, Alan Robert 30 April 2009 31 March 2015 1
RYLATT, Paul Graham 30 April 2009 31 March 2015 1
THOMPSON, Stephen Andrew 30 April 2009 01 August 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
RESOLUTIONS - N/A 06 February 2020
AA - Annual Accounts 12 August 2019
AA01 - Change of accounting reference date 30 July 2019
AD01 - Change of registered office address 24 June 2019
CS01 - N/A 13 May 2019
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 July 2018
CERTNM - Change of name certificate 20 June 2018
CONNOT - N/A 20 June 2018
PSC07 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 29 July 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 30 July 2016
1.4 - Notice of completion of voluntary arrangement 18 July 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 29 August 2015
AD01 - Change of registered office address 17 August 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA01 - Change of accounting reference date 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
1.1 - Report of meeting approving voluntary arrangement 28 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
AD01 - Change of registered office address 28 October 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
123 - Notice of increase in nominal capital 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2010 Fully Satisfied

N/A

All assets debenture 15 May 2009 Fully Satisfied

N/A

Mortgage debenture 12 May 2009 Fully Satisfied

N/A

Debenture 12 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.