General information

Name:

Propeller Powered Limited

Office Address:

Unit 6 Platinum Way Urmston M41 7LY Trafford Park

Number: 08301810

Incorporation date: 2012-11-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Propeller Powered Ltd with Companies House Reg No. 08301810 has been in this business field for twelve years. The Private Limited Company can be contacted at Unit 6 Platinum Way, Urmston, Trafford Park and its zip code is M41 7LY. It is known under the name of Propeller Powered Ltd. It should be noted that the firm also operated as Vancert until it was changed six years from now. The firm's Standard Industrial Classification Code is 62012 meaning Business and domestic software development. Propeller Powered Limited filed its latest accounts for the financial period up to 2023-05-31. The company's latest confirmation statement was filed on 2022-12-05.

There is a number of three directors leading this specific firm now, namely David C., Michael M. and Deborah B. who have been doing the directors obligations since 2020.

Executives who control this firm include: Michael F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael M. has substantial control or influence over the company. Deborah B. has substantial control or influence over the company.

  • Previous company's names
  • Propeller Powered Ltd 2018-05-25
  • Vancert Limited 2012-11-21

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 24 November 2020

Latest update: 9 March 2024

Michael M.

Role: Director

Appointed: 21 February 2019

Latest update: 9 March 2024

Deborah B.

Role: Director

Appointed: 26 November 2018

Latest update: 9 March 2024

People with significant control

Michael F.
Notified on 16 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael M.
Notified on 13 March 2019
Nature of control:
substantial control or influence
Deborah B.
Notified on 26 November 2018
Nature of control:
substantial control or influence
Michael F.
Notified on 1 June 2016
Ceased on 13 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Simon M.
Notified on 1 June 2016
Ceased on 16 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 21 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 April 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Verna House 9 Bicester Road

Post code:

HP19 9AG

City / Town:

Aylesbury

HQ address,
2014

Address:

Verna House 9 Bicester Road

Post code:

HP19 9AG

City / Town:

Aylesbury

Accountant/Auditor,
2014 - 2013

Name:

Evolution Accountancy Limited

Address:

Verna House 9 Bicester Road

Post code:

HP19 9AG

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode