Power Tool Solutions (newark) Limited

General information

Name:

Power Tool Solutions (newark) Ltd

Office Address:

Orion House 28a Spital Terrace DN21 2HQ Gainsborough

Number: 06925748

Incorporation date: 2009-06-05

Dissolution date: 2023-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Gainsborough under the following Company Registration No.: 06925748. This firm was registered in 2009. The headquarters of this firm was located at Orion House 28a Spital Terrace. The post code for this location is DN21 2HQ. This firm was dissolved in 2023, meaning it had been active for fourteen years.

Martin W. was this company's director, appointed in 2009.

Martin W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Martin W.

Role: Director

Appointed: 05 June 2009

Latest update: 25 September 2023

People with significant control

Martin W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 June 2023
Confirmation statement last made up date 23 May 2022
Annual Accounts 7 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 7 June 2013
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 26 June 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 June 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 February 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies