About

Registered Number: 04523509
Date of Incorporation: 02/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 128 Congleton Road, Sandbach, Cheshire, CW11 1DN

 

Established in 2002, Powerwise Ink Pumps Uk Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Bush, Colin Peter, Holmes, Phil, Holmes, Alexander John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Phil 02 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUSH, Colin Peter 11 July 2007 - 1
HOLMES, Alexander John 02 September 2002 11 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 August 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 September 2014
CH01 - Change of particulars for director 06 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 September 2013
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 07 September 2009
353 - Register of members 07 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 12 July 2006
225 - Change of Accounting Reference Date 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 12 June 2003
RESOLUTIONS - N/A 03 January 2003
MEM/ARTS - N/A 03 January 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.