Company NamePower Cotton Limited
DirectorsRonald Musry and Alan Philip David Musry
Company StatusActive
Company Number00814654
CategoryPrivate Limited Company
Incorporation Date5 August 1964(59 years, 9 months ago)
Previous NamesSolville Limited and Pan World Cottons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Secretary NameSouad Musry
NationalityBritish
StatusCurrent
Appointed19 September 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(49 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Nissim Gourji Musry
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(27 years, 1 month after company formation)
Appointment Duration26 years, 6 months (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN

Location

Registered Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

12 December 2023Accounts for a small company made up to 30 April 2023 (7 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
28 November 2022Accounts for a small company made up to 30 April 2022 (7 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
21 April 2022Company name changed pan world cottons LIMITED\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
(3 pages)
13 December 2021Accounts for a small company made up to 30 April 2021 (7 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
25 November 2020Accounts for a small company made up to 30 April 2020 (7 pages)
23 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
7 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
13 November 2018Accounts for a small company made up to 30 April 2018 (6 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
14 June 2018Termination of appointment of Nissim Gourji Musry as a director on 25 March 2018 (1 page)
12 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
20 September 2017Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
27 January 2017Full accounts made up to 30 April 2016 (8 pages)
27 January 2017Full accounts made up to 30 April 2016 (8 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
23 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 23 January 2015 (1 page)
21 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
26 November 2013Appointment of Mr Alan Philip David Musry as a director (2 pages)
26 November 2013Appointment of Mr Alan Philip David Musry as a director (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
26 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
30 October 2009Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Souad Musry on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Souad Musry on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages)
28 September 2009Return made up to 19/09/09; full list of members (3 pages)
28 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
25 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
26 September 2008Return made up to 19/09/08; full list of members (3 pages)
26 September 2008Return made up to 19/09/08; full list of members (3 pages)
28 January 2008Accounts for a small company made up to 30 April 2007 (5 pages)
28 January 2008Accounts for a small company made up to 30 April 2007 (5 pages)
2 October 2007Return made up to 19/09/07; full list of members (2 pages)
2 October 2007Return made up to 19/09/07; full list of members (2 pages)
5 October 2006Return made up to 19/09/06; full list of members (2 pages)
5 October 2006Return made up to 19/09/06; full list of members (2 pages)
1 September 2006Accounts for a small company made up to 30 April 2006 (5 pages)
1 September 2006Accounts for a small company made up to 30 April 2006 (5 pages)
23 September 2005Return made up to 19/09/05; full list of members (2 pages)
23 September 2005Return made up to 19/09/05; full list of members (2 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
5 November 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
22 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
25 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
10 October 2001Return made up to 19/09/01; full list of members (6 pages)
10 October 2001Return made up to 19/09/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 September 2000Return made up to 19/09/00; full list of members (6 pages)
26 September 2000Return made up to 19/09/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (10 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (10 pages)
22 September 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
21 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 November 1996Company name changed solville LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed solville LIMITED\certificate issued on 22/11/96 (2 pages)
28 October 1996Return made up to 19/09/96; no change of members (4 pages)
28 October 1996Return made up to 19/09/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
22 September 1995Return made up to 19/09/95; full list of members (6 pages)
22 September 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)