General information

Name:

Powerclimber Uk Ltd

Office Address:

14 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Number: 05144286

Incorporation date: 2004-06-03

Dissolution date: 2022-05-31

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Sheffield under the ID 05144286. The firm was set up in the year 2004. The main office of the firm was situated at 14 Jessops Riverside 800 Brightside Lane. The zip code for this location is S9 2RX. This company was officially closed on 2022-05-31, which means it had been in business for eighteen years. The company's registered name change from Staple Mode to Powerclimber Uk Limited occurred on 2004-07-15.

The limited company was supervised by a solitary managing director: Kevan H., who was appointed thirteen years ago.

The companies with significant control over this firm included: Apollo Cradles Limited owned over 3/4 of company shares. This business could have been reached in Sheffield at 800 Brightside Lane, S9 2RX and was registered as a PSC under the reg no 02764092.

  • Previous company's names
  • Powerclimber Uk Limited 2004-07-15
  • Staple Mode Limited 2004-06-03

Financial data based on annual reports

Company staff

Citipowerclimber Ltd

Role: Corporate Secretary

Appointed: 02 March 2011

Address: Southampton, SO18 4ER, United Kingdom

Latest update: 24 January 2024

Kevan H.

Role: Director

Appointed: 17 February 2011

Latest update: 24 January 2024

People with significant control

Apollo Cradles Limited
Address: 14 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02764092
Notified on 12 July 2018
Nature of control:
over 3/4 of shares
Citipowerclimber
Address: Office 181 151 High St, Southampton, SO18 4ER, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 07518946
Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 26 July 2022
Confirmation statement last made up date 12 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 January 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Total exemption full accounts data made up to 30th June 2020 (AA)
filed on: 18th, June 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 27 Cromer Industrial Estate Middleton

Post code:

M24 2LT

City / Town:

Manchester

HQ address,
2013

Address:

Unit 27 Cromer Industrial Estate Middleton

Post code:

M24 2LT

City / Town:

Manchester

HQ address,
2014

Address:

2 Grenobank Road Grenoside

Post code:

S35 8NW

City / Town:

Sheffield

HQ address,
2015

Address:

2 Grenobank Road Grenoside

Post code:

S35 8NW

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies