Company NameAccountpower Limited
DirectorStanislav Menard
Company StatusActive
Company Number03255103
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameStanislav Menard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySlovenian
StatusCurrent
Appointed01 May 2002(5 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressVlica Bratov Ucakar 128
1000 Ljubljana
Foreign
Slovenia
Secretary NameMr Thomas Oliver Gray
StatusCurrent
Appointed31 January 2012(15 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
Director NameKeith Charles Miles
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Elmtree Green
Great Missenden
Buckinghamshire
HP16 9AF
Secretary NameMr Matija Hocevar
NationalitySlovenian
StatusResigned
Appointed05 November 1996(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 31 January 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address3 Longworth House
9 Woodhayes Road
Wimbledon
SW19 4RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stanislav Menard
100.00%
Ordinary

Financials

Year2014
Net Worth-£220,878
Cash£14,162
Current Liabilities£396,248

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 3 weeks ago)
Next Return Due10 October 2024 (4 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
3 January 2023Appointment of Ms Maja Menard Cedilnik as a director on 1 January 2023 (2 pages)
3 January 2023Cessation of Stanislav Menard as a person with significant control on 1 January 2023 (1 page)
3 January 2023Notification of Maja Menard Cedilnik as a person with significant control on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Stanislav Menard as a director on 1 January 2023 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
16 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
26 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(3 pages)
11 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 January 2012Appointment of Mr Thomas Oliver Gray as a secretary (1 page)
31 January 2012Termination of appointment of Matija Hocevar as a secretary (1 page)
31 January 2012Termination of appointment of Matija Hocevar as a secretary (1 page)
31 January 2012Appointment of Mr Thomas Oliver Gray as a secretary (1 page)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2008Return made up to 26/09/08; full list of members (3 pages)
31 October 2008Return made up to 26/09/08; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 November 2007Return made up to 26/09/07; no change of members (6 pages)
20 November 2007Return made up to 26/09/07; no change of members (6 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 November 2006Return made up to 26/09/06; full list of members (6 pages)
13 November 2006Return made up to 26/09/06; full list of members (6 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 26/09/05; full list of members (6 pages)
29 November 2005Return made up to 26/09/05; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 November 2004Return made up to 26/09/04; full list of members (6 pages)
17 November 2004Return made up to 26/09/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 October 2002Return made up to 26/09/02; full list of members (6 pages)
3 October 2002Return made up to 26/09/02; full list of members (6 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
22 October 2001Return made up to 26/09/01; full list of members (6 pages)
22 October 2001Return made up to 26/09/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (8 pages)
4 July 2001Full accounts made up to 31 December 2000 (8 pages)
19 June 2001Return made up to 26/09/00; full list of members (6 pages)
19 June 2001Registered office changed on 19/06/01 from: 1 virgil street waterloo london SE1 7EF (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 1 virgil street waterloo london SE1 7EF (2 pages)
19 June 2001Return made up to 26/09/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
30 September 1999Return made up to 26/09/99; no change of members (4 pages)
30 September 1999Return made up to 26/09/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (8 pages)
20 May 1999Full accounts made up to 31 December 1998 (8 pages)
1 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1998Full accounts made up to 31 December 1997 (8 pages)
17 July 1998Full accounts made up to 31 December 1997 (8 pages)
5 November 1997Return made up to 26/09/97; full list of members (6 pages)
5 November 1997Return made up to 26/09/97; full list of members (6 pages)
9 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
9 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New secretary appointed (3 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (3 pages)
15 November 1996Registered office changed on 15/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 September 1996Incorporation (10 pages)
26 September 1996Incorporation (10 pages)