General information

Name:

Powerlung Limited.

Office Address:

Alsyd Taggs Island Hampton TW12 2HA Middlesex

Number: 04285559

Incorporation date: 2001-09-11

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 marks the start of Powerlung Ltd., the company located at Alsyd Taggs Island, Hampton in Middlesex. The company was registered on 2001/09/11. The company's Companies House Registration Number was 04285559 and its postal code was TW12 2HA. It had been on the British market for approximately twenty years until 2021/03/30. Started as Remistar, the firm used the business name up till 2007, at which moment it was replaced by Powerlung Ltd..

David W. and Carolyn M. were the company's directors and were managing the company from 2001 to 2021.

Carolyn M. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Powerlung Ltd. 2007-02-13
  • Remistar Limited 2001-09-11

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 27 September 2001

Latest update: 3 March 2024

Carolyn M.

Role: Secretary

Appointed: 27 September 2001

Latest update: 3 March 2024

Carolyn M.

Role: Director

Appointed: 27 September 2001

Latest update: 3 March 2024

People with significant control

Carolyn M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 23 October 2020
Confirmation statement last made up date 11 September 2019
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 25 June 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 22 June 2015
Annual Accounts 26 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 26 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts 22 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 22 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2017 (AA)
filed on: 29th, June 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
19
Company Age

Similar companies nearby

Closest companies