Company NameNick Powers Ltd
Company StatusActive
Company Number04988191
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameNicholas Powers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleTechnician
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameLucas Powers
Date of BirthMay 2002 (Born 21 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2021(17 years after company formation)
Appointment Duration3 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameTravis Powers
Date of BirthDecember 1999 (Born 24 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2021(17 years after company formation)
Appointment Duration3 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary NameAndrea Helen Powers
NationalityBritish
StatusResigned
Appointed07 January 2004(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 October 2020)
RoleAdministration
Correspondence AddressLittle Limes
Jacobs Post
Ditchling Common
West Sussex
RH15 0SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.powersfit.com

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr N. Powers
50.00%
Ordinary
50 at £1Mrs A. Powers
50.00%
Ordinary

Financials

Year2014
Net Worth£1,468
Current Liabilities£18,874

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 March 2021Appointment of Lucas Powers as a director on 1 January 2021 (2 pages)
29 March 2021Appointment of Travis Powers as a director on 1 January 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
29 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
29 December 2020Director's details changed for Nicholas Powers on 1 January 2020 (2 pages)
29 December 2020Change of details for Nicholas Powers as a person with significant control on 1 January 2020 (2 pages)
5 October 2020Termination of appointment of Andrea Helen Powers as a secretary on 1 October 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Nicholas Powers on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Nicholas Powers on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Nicholas Powers on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 08/12/08; full list of members (3 pages)
14 January 2009Return made up to 08/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
6 January 2006Return made up to 08/12/05; full list of members (2 pages)
6 January 2006Return made up to 08/12/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
4 February 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
8 December 2003Incorporation (9 pages)
8 December 2003Incorporation (9 pages)