Company NamePowermech Services Limited
DirectorDanny Stanzl
Company StatusActive
Company Number03549305
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDanny Stanzl
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameThomas Harry Brooks
NationalityBritish
StatusCurrent
Appointed07 June 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Correspondence Address167 Banstead Road
Carshalton
Surrey
SM5 4DP
Secretary NameJames Robert Watson
NationalityBritish
StatusResigned
Appointed10 May 2002(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2004)
RoleIT
Correspondence Address66 Reynolds Close
Carshalton
Surrey
SM5 2AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2001)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Contact

Websitewww.bachfloweressences.co.uk

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Danny Stanzl
100.00%
Ordinary

Financials

Year2014
Net Worth£425,740
Cash£163,015
Current Liabilities£274,918

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

13 October 2010Delivered on: 23 October 2010
Persons entitled: The Chancellor Master & Scholars of the University of Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. The initial deposit of £7,343.75 together with all interest.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
4 May 2018Director's details changed for Danny Stanzl on 3 May 2018 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Danny Stanzl on 15 April 2010 (2 pages)
14 May 2010Director's details changed for Danny Stanzl on 15 April 2010 (2 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
12 September 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
25 April 2008Return made up to 20/04/08; full list of members (3 pages)
25 April 2008Return made up to 20/04/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
6 March 2008Total exemption full accounts made up to 31 August 2006 (8 pages)
28 December 2007Registered office changed on 28/12/07 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
28 December 2007Registered office changed on 28/12/07 from: allen house 1 westmead road sutton surrey SM1 4LA (1 page)
21 August 2007Total exemption full accounts made up to 31 August 2005 (13 pages)
21 August 2007Total exemption full accounts made up to 31 August 2005 (13 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 May 2007Return made up to 20/04/07; full list of members (2 pages)
8 June 2006Return made up to 20/04/06; full list of members (2 pages)
8 June 2006Return made up to 20/04/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
28 June 2005Return made up to 20/04/05; full list of members (2 pages)
28 June 2005Return made up to 20/04/05; full list of members (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
3 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
3 August 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
7 June 2004Return made up to 20/04/04; full list of members (6 pages)
7 June 2004Return made up to 20/04/04; full list of members (6 pages)
14 July 2003Amended accounts made up to 31 August 2001 (12 pages)
14 July 2003Amended accounts made up to 31 August 2001 (12 pages)
4 July 2003Amended accounts made up to 31 August 2000 (12 pages)
4 July 2003Amended accounts made up to 31 August 2000 (12 pages)
4 July 2003Amended accounts made up to 31 August 1999 (12 pages)
4 July 2003Amended accounts made up to 31 August 1999 (12 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
18 June 2003Return made up to 20/04/03; full list of members (6 pages)
18 June 2003Return made up to 20/04/03; full list of members (6 pages)
18 December 2002Registered office changed on 18/12/02 from: 15 culvers avenue carshalton surrey SM5 2BN (1 page)
18 December 2002Registered office changed on 18/12/02 from: 15 culvers avenue carshalton surrey SM5 2BN (1 page)
6 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 20/04/02; full list of members (7 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 20/04/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: giant uk services LTD angel house 338-346 goswell road london EC1V 7QN (1 page)
21 March 2001Registered office changed on 21/03/01 from: giant uk services LTD angel house 338-346 goswell road london EC1V 7QN (1 page)
8 February 2001Accounts for a small company made up to 31 August 1999 (2 pages)
8 February 2001Accounts for a small company made up to 31 August 1999 (2 pages)
30 May 2000Return made up to 20/04/00; full list of members (6 pages)
30 May 2000Return made up to 20/04/00; full list of members (6 pages)
7 March 2000Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
7 March 2000Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/98
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/98
(1 page)
18 January 2000Strike-off action suspended (1 page)
18 January 2000Strike-off action suspended (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
16 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/06/98
(1 page)
16 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/06/98
(1 page)
17 August 1998Registered office changed on 17/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
17 August 1998Registered office changed on 17/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
6 August 1998Director resigned (2 pages)
6 August 1998Secretary resigned (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (2 pages)
6 August 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
6 August 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
6 August 1998Secretary resigned (2 pages)
6 August 1998New director appointed (2 pages)
20 April 1998Incorporation (17 pages)
20 April 1998Incorporation (17 pages)