General information

Name:

Powerbrand Ltd

Office Address:

15 & 17 Church Street Stourbridge DY8 1LU West Midlands

Number: 01312390

Incorporation date: 1977-05-04

Dissolution date: 2022-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Powerbrand started its operations in the year 1977 as a Private Limited Company with reg. no. 01312390. The firm's headquarters was based in West Midlands at 15 & 17 Church Street. This particular Powerbrand Limited firm had been in this business for 45 years.

The directors were as follow: Peter H. appointed in 2007 in January, Pamela H. appointed in 2006 in May, Sonya H. appointed on January 27, 2006 and .

Executives who controlled the firm include: Peter H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pamela H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 17 January 2007

Latest update: 18 February 2024

Pamela H.

Role: Director

Appointed: 17 May 2006

Latest update: 18 February 2024

Sonya H.

Role: Director

Appointed: 27 January 2006

Latest update: 18 February 2024

Victoria M.

Role: Director

Appointed: 27 January 2006

Latest update: 18 February 2024

Pamela H.

Role: Secretary

Appointed: 01 June 1994

Latest update: 18 February 2024

People with significant control

Peter H.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pamela H.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pamela H.
Notified on 6 April 2016
Ceased on 31 March 2017
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 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 04 January 2022
Confirmation statement last made up date 21 December 2020
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2021-03-31 (AA)
filed on: 17th, December 2021
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
44
Company Age

Similar companies nearby

Closest companies