Return Power Shift Control Limited

General information

Name:

Return Power Shift Control Ltd

Office Address:

Flint Glass Works 64 Jersey Street M4 6JW Manchester

Number: 06893973

Incorporation date: 2009-05-01

Dissolution date: 2021-06-01

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the start of Return Power Shift Control Limited, the company which was situated at Flint Glass Works, 64 Jersey Street in Manchester. It was registered on 2009-05-01. The firm Companies House Reg No. was 06893973 and the company zip code was M4 6JW. The company had existed on the British market for about twelve years up until 2021-06-01.

Ian A. was this specific enterprise's director, appointed on 2009-05-01.

Executives who had control over the firm were as follows: Ian A. owned over 1/2 to 3/4 of company shares . Sian T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 01 May 2009

Latest update: 6 March 2023

People with significant control

Ian A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 01 May 2020
Confirmation statement last made up date 17 April 2019
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 23 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 2017
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
12
Company Age

Closest Companies - by postcode