Company NamePowerquick Limited
DirectorsSandeep Singh Chadha and Suzanne Gwendoline Smith
Company StatusActive
Company Number05415000
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Previous NameImagemode Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Suzanne Gwendoline Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Paul Dyer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Goodwood Road
Pershore
Worcestershire
WR10 2JL
Director NameMr Mark Roland Parvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goodwood Road
Pershore
Worcestershire
WR10 2JL
Secretary NameMr Mark Roland Parvin
NationalityBritish
StatusResigned
Appointed28 June 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goodwood Road
Pershore
Worcestershire
WR10 2JL

Contact

Websitewww.powerquick.co.uk
Telephone01386 554466
Telephone regionEvesham

Location

Registered Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Mark Parvin
50.00%
Ordinary
50 at £1Paul Dyer
50.00%
Ordinary

Financials

Year2014
Net Worth£62,565
Cash£55,754
Current Liabilities£183,016

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

23 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
31 May 2018Termination of appointment of Mark Roland Parvin as a secretary on 24 May 2018 (1 page)
31 May 2018Cessation of Paul Dyer as a person with significant control on 24 May 2018 (1 page)
31 May 2018Cessation of Mark Roland Parvin as a person with significant control on 24 May 2018 (1 page)
31 May 2018Termination of appointment of Mark Roland Parvin as a director on 24 May 2018 (1 page)
31 May 2018Registered 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 2018Appointment of Mr Sandeep Singh Chadha as a director on 24 May 2018 (2 pages)
31 May 2018Termination of appointment of Paul Dyer as a director on 24 May 2018 (1 page)
31 May 2018Notification of Supreme Imports Ltd as a person with significant control on 24 May 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 August 2016Director's details changed for Mr Mark Roland Parvin on 1 January 2016 (2 pages)
5 August 2016Director's details changed for Mr Mark Roland Parvin on 1 January 2016 (2 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Registered 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 2013Registered 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 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Director's details changed for Mr Paul Dyer on 1 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Mark Roland Parvin on 1 April 2011 (1 page)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Mr Mark Roland Parvin on 1 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Mark Roland Parvin on 1 April 2011 (1 page)
13 April 2011Director's details changed for Mr Paul Dyer on 1 April 2011 (2 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Mr Mark Roland Parvin on 1 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Mark Roland Parvin on 1 April 2011 (1 page)
13 April 2011Director's details changed for Mr Mark Roland Parvin on 1 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Paul Dyer on 1 April 2011 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 2PT on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 2PT on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O Duffy Regan & Co 2 the Cross Worcester Worcestershire WR1 2PT on 1 February 2010 (1 page)
18 December 2009Change of name notice (2 pages)
18 December 2009Company name changed imagemode LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
18 December 2009Company name changed imagemode LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
18 December 2009Change of name notice (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 06/04/09; full list of members (4 pages)
29 April 2009Return made up to 06/04/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 06/04/07; full list of members (3 pages)
23 April 2007Return made up to 06/04/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 06/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 06/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
7 September 2005Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)