Company NameCommex Power Ltd
DirectorsBarrie Stephen Powers and Veronique Powers
Company StatusActive
Company Number06924649
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBarrie Stephen Powers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(1 day after company formation)
Appointment Duration14 years, 10 months
RoleElectrical Engineering
Country of ResidenceUnited Kingdom
Correspondence Address11 Carr Road
Hale
Cheshire
WA15 8DX
Secretary NameVeronique Powers
NationalityBritish
StatusCurrent
Appointed05 June 2009(1 day after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address11 Carr Road
Hale
Cheshire
WA15 8DX
Director NameVeronique Powers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(5 years, 10 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Carr Road
Hale
Cheshire
WA15 8DX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSuite 2
1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Barrie Stephen Powers
50.00%
Ordinary
50 at £1Veronique Powers
50.00%
Ordinary

Financials

Year2014
Net Worth£19,782
Cash£47,270
Current Liabilities£37,248

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

17 November 2020Micro company accounts made up to 30 June 2020 (2 pages)
7 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 May 2018Change of details for Barrie Stephen Powers as a person with significant control on 15 May 2018 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
19 May 2015Appointment of Veronique Powers as a director on 6 April 2015 (2 pages)
19 May 2015Appointment of Veronique Powers as a director on 6 April 2015 (2 pages)
19 May 2015Appointment of Veronique Powers as a director on 6 April 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Veronique Powers on 11 January 2011 (2 pages)
11 January 2011Secretary's details changed for Veronique Powers on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Barrie Stephen Powers on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Barrie Stephen Powers on 11 January 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
24 June 2009Director appointed barrie stephen powers (1 page)
24 June 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
24 June 2009Secretary appointed veronique powers (1 page)
24 June 2009Secretary appointed veronique powers (1 page)
24 June 2009Director appointed barrie stephen powers (1 page)
24 June 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
5 June 2009Appointment terminated director yomtov jacobs (1 page)
5 June 2009Appointment terminated director yomtov jacobs (1 page)
4 June 2009Incorporation (9 pages)
4 June 2009Incorporation (9 pages)