125 Deansgate
Manchester
M3 2BY
Secretary Name | Mr Grant Thomas Kenneth Mitchell |
---|---|
Status | Current |
Appointed | 07 September 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Green Man Tower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Timothy Edward Houston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 332 Goswell Road London EC1V 7LQ |
Secretary Name | Maire Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Elmsdale Road London E17 0PW |
Secretary Name | Timothy Edward Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 332 Goswell Road London EC1V 7LQ |
Secretary Name | Ms Tracey Elisabeth Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primitive Hall Main Street, Chelmorton Buxton Derbyshire SK17 9SH |
Secretary Name | Mr Derek Arthur Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broome Road Billericay Essex CM11 1ES |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | C/O Accounts And Legal 81 King Street Manchester Greater Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Investpower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,117,201 |
Cash | £5,211 |
Current Liabilities | £53,895 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
31 May 2002 | Delivered on: 17 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from investpower limited (as debtor) to the chargee on any account whatsoever. Particulars: Property and land known as 332 and 332A goswell road and 332B goswell road known as green man tower 332 goswell road london EC1V 7LQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 April 2000 | Delivered on: 28 April 2000 Satisfied on: 7 June 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1996 | Delivered on: 3 April 1996 Satisfied on: 7 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 332, 332A and 332B goswell road L.B. of islington t/n-NGL251362, NGL250003. Fully Satisfied |
10 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
8 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 January 2018 | Cessation of Carl Frank Lomas as a person with significant control on 6 April 2016 (1 page) |
29 January 2018 | Notification of Investpower Limited as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
21 September 2017 | Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page) |
18 August 2017 | Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
28 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 January 2010 | Director's details changed for Carl Frank Lomas on 26 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Carl Frank Lomas on 26 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
2 November 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
14 July 2008 | Return made up to 26/01/08; no change of members (6 pages) |
14 July 2008 | Return made up to 26/01/08; no change of members (6 pages) |
26 March 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
26 March 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members
|
13 February 2007 | Return made up to 26/01/07; full list of members
|
5 February 2007 | Full accounts made up to 28 February 2006 (15 pages) |
5 February 2007 | Full accounts made up to 28 February 2005 (14 pages) |
5 February 2007 | Full accounts made up to 28 February 2006 (15 pages) |
5 February 2007 | Full accounts made up to 28 February 2005 (14 pages) |
27 June 2006 | Full accounts made up to 28 February 2004 (11 pages) |
27 June 2006 | Full accounts made up to 28 February 2004 (11 pages) |
25 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
21 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
8 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 July 2002 | Company name changed s d logistics LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed s d logistics LIMITED\certificate issued on 01/07/02 (2 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (6 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (6 pages) |
18 July 2000 | Full accounts made up to 28 February 1999 (6 pages) |
18 July 2000 | Full accounts made up to 28 February 1999 (6 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
17 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
24 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 28 February 1998 (6 pages) |
7 January 1999 | Full accounts made up to 28 February 1998 (6 pages) |
21 September 1998 | Full accounts made up to 28 February 1997 (6 pages) |
21 September 1998 | Full accounts made up to 28 February 1997 (6 pages) |
16 March 1998 | Return made up to 08/02/97; no change of members (4 pages) |
16 March 1998 | Return made up to 08/02/97; no change of members (4 pages) |
4 March 1998 | Return made up to 08/02/98; full list of members
|
4 March 1998 | Return made up to 08/02/98; full list of members
|
3 February 1998 | Registered office changed on 03/02/98 from: 54 elmsdale road london E17 6PW (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 54 elmsdale road london E17 6PW (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
3 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |