About

Registered Number: 04647813
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

 

Powerrun Project Management Ltd was founded on 27 January 2003 and are based in Bradford in West Yorkshire, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the Powerrun Project Management Ltd. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ02 - N/A 01 April 2019
AD01 - Change of registered office address 15 March 2019
RESOLUTIONS - N/A 11 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2019
AA - Annual Accounts 13 November 2018
AA01 - Change of accounting reference date 12 September 2018
CS01 - N/A 25 January 2018
MR01 - N/A 18 August 2017
MR04 - N/A 14 August 2017
MR04 - N/A 14 August 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 26 January 2017
RESOLUTIONS - N/A 24 January 2017
RESOLUTIONS - N/A 24 January 2017
MR04 - N/A 05 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 September 2014
MR01 - N/A 15 May 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 05 November 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 09 November 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 04 January 2011
AA01 - Change of accounting reference date 07 July 2010
RESOLUTIONS - N/A 14 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 September 2007
225 - Change of Accounting Reference Date 28 September 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 08 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
225 - Change of Accounting Reference Date 09 July 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 12 September 2003
395 - Particulars of a mortgage or charge 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

Debenture 11 February 2013 Outstanding

N/A

Debenture 11 February 2013 Outstanding

N/A

Debenture 11 February 2013 Outstanding

N/A

Debenture 11 February 2013 Outstanding

N/A

Debenture 18 January 2011 Fully Satisfied

N/A

Guarantee and debenture 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.