About

Registered Number: 05519265
Date of Incorporation: 26/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 10 Triumph Way, Woburn Road Ind Est, Bedford, Bedfordshire, MK42 7QB

 

Founded in 2005, Powerworks Wholesale Ltd have registered office in Bedfordshire, it has a status of "Active". We do not know the number of employees at Powerworks Wholesale Ltd. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATTU, Bulbinder Chand 01 May 2006 - 1
RATTU, Jaginder Chand 26 July 2005 04 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 28 July 2020
CS01 - N/A 07 August 2019
PSC04 - N/A 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 16 November 2018
DISS40 - Notice of striking-off action discontinued 23 October 2018
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 16 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
395 - Particulars of a mortgage or charge 27 February 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 April 2009 Outstanding

N/A

Mortgage 25 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.