Trafford Park
Manchester
M17 1AF
Director Name | Mrs Suzanne Gwendoline Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Paul Dyer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Goodwood Road Pershore Worcestershire WR10 2JL |
Director Name | Mr Mark Roland Parvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Goodwood Road Pershore Worcestershire WR10 2JL |
Secretary Name | Mr Mark Roland Parvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Goodwood Road Pershore Worcestershire WR10 2JL |
Website | www.powerquick.co.uk |
---|---|
Telephone | 01386 554466 |
Telephone region | Evesham |
Registered Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Mark Parvin 50.00% Ordinary |
---|---|
50 at £1 | Paul Dyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,565 |
Cash | £55,754 |
Current Liabilities | £183,016 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
23 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
31 May 2018 | Termination of appointment of Mark Roland Parvin as a secretary on 24 May 2018 (1 page) |
31 May 2018 | Cessation of Paul Dyer as a person with significant control on 24 May 2018 (1 page) |
31 May 2018 | Cessation of Mark Roland Parvin as a person with significant control on 24 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Mark Roland Parvin as a director on 24 May 2018 (1 page) |
31 May 2018 | Registered office address changed from 9 Goodwood Road Pershore Worcestershire WR10 2JL England to 4 Beacon Road Trafford Park Manchester M17 1AF on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Sandeep Singh Chadha as a director on 24 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Paul Dyer as a director on 24 May 2018 (1 page) |
31 May 2018 | Notification of Supreme Imports Ltd as a person with significant control on 24 May 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Director's details changed for Mr Mark Roland Parvin on 1 January 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Mark Roland Parvin on 1 January 2016 (2 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 May 2015 | Registered office address changed from 2 Ascot Road Keytec 7 Business Park Pershore Worcestershire WR10 2JJ to 9 Goodwood Road Pershore Worcestershire WR10 2JL on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from 2 Ascot Road Keytec 7 Business Park Pershore Worcestershire WR10 2JJ to 9 Goodwood Road Pershore Worcestershire WR10 2JL on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from 2 Ascot Road Keytec 7 Business Park Pershore Worcestershire WR10 2JJ to 9 Goodwood Road Pershore Worcestershire WR10 2JL on 3 May 2015 (1 page) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 3AE England on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 3AE England on 20 November 2013 (1 page) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Director's details changed for Mr Paul Dyer on 1 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Mark Roland Parvin on 1 April 2011 (1 page) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Mr Mark Roland Parvin on 1 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Mark Roland Parvin on 1 April 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Paul Dyer on 1 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Mr Mark Roland Parvin on 1 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Mark Roland Parvin on 1 April 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Mark Roland Parvin on 1 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Paul Dyer on 1 April 2011 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 2PT on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 2PT on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 2PT on 1 February 2010 (1 page) |
18 December 2009 | Change of name notice (2 pages) |
18 December 2009 | Company name changed imagemode LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Company name changed imagemode LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Change of name notice (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
7 September 2005 | Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
6 April 2005 | Incorporation (16 pages) |
6 April 2005 | Incorporation (16 pages) |