General information

Name:

Willpower Group Ltd

Office Address:

82 Reddish Road Reddish SK5 7QU Stockport

Number: 05830434

Incorporation date: 2006-05-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 82 Reddish Road, Stockport SK5 7QU Willpower Group Limited is classified as a Private Limited Company registered under the 05830434 Companies House Reg No. This firm was established 18 years ago. It switched its registered name five times. Up to 2020 it has delivered the services it's been known for as Willpower Hire Holdings but currently it is featured under the name Willpower Group Limited. The company's classified under the NACE and SIC code 77210 which stands for Renting and leasing of recreational and sports goods. Tuesday 28th February 2023 is the last time the accounts were filed.

Willpower Hire Ltd is a small-sized vehicle operator with the licence number OD1143913. The firm has one transport operating centre in the country. In their subsidiary in Burton-on-trent on Castle Point Business Park, 3 machines and 2 trailers are available.

In this particular business, the full range of director's responsibilities have so far been fulfilled by William F. who was selected to lead the company on 2008-01-16. Since May 2006 Richard F., had been managing this business up to the moment of the resignation 16 years ago.

  • Previous company's names
  • Willpower Group Limited 2020-03-12
  • Willpower Hire Holdings Limited 2020-02-07
  • Willpower Hire Limited 2012-12-14
  • Willpower Machinery Limited 2009-01-27
  • Willpower Distribution Limited 2008-01-23
  • Ghost Walks Uk Limited 2006-05-26

Financial data based on annual reports

Company staff

William F.

Role: Director

Appointed: 16 January 2008

Latest update: 14 March 2024

People with significant control

Executives who control the firm include: Harriet F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Harriet F.
Notified on 7 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William F.
Notified on 27 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 26/11/2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 26/11/2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts 24/10/2016
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 24/10/2016
Annual Accounts
End Date For Period Covered By Report 2017-02-28
Annual Accounts 20/10/2014
Date Approval Accounts 20/10/2014
Annual Accounts 30/09/2015
Date Approval Accounts 30/09/2015
Annual Accounts 27/10/2017
Date Approval Accounts 27/10/2017

Company Vehicle Operator Data

Plot 5

Address

Castle Point Business Park , Fauld Lane , Fauld

City

Burton-on-trent

Postal code

DE13 9BA

No. of Vehicles

3

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 1st October 2023 director's details were changed (CH01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77210 : Renting and leasing of recreational and sports goods
17
Company Age

Similar companies nearby

Closest companies