Company NamePower Gems Holdings Limited
DirectorsPhilip Ellams and Patrick McGuane
Company StatusActive
Company Number09689838
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Philip Ellams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Merridale Hale
Altrincham
Cheshire
WA15 0LJ
Director NameMr Patrick McGuane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wycombe End
Beaconsfield
HP9 1LZ

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
11 August 2020Director's details changed for Dr Phillip Ellams on 11 August 2020 (2 pages)
11 August 2020Change of details for Dr Phillip Ellams as a person with significant control on 11 August 2020 (2 pages)
17 July 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
11 June 2019Director's details changed for Mr Patrick Mcguane on 11 June 2019 (2 pages)
11 June 2019Change of details for Mr Patrick Mcguane as a person with significant control on 11 June 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
17 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 July 2017Notification of Patrick Mcguane as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Patrick Mcguane as a person with significant control on 16 July 2016 (2 pages)
12 July 2017Notification of Phillip Ellams as a person with significant control on 16 July 2016 (2 pages)
12 July 2017Notification of Phillip Ellams as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 270
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 270
(6 pages)
25 April 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
25 April 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
16 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-16
  • GBP 270
(31 pages)
16 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-16
  • GBP 270
(31 pages)