Company NamePower Print U.K. Limited
Company StatusActive
Company Number02650134
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian George Potts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(same day as company formation)
RoleScreen Printer
Country of ResidenceEngland
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Secretary NameMr Ian George Potts
NationalityBritish
StatusCurrent
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Director NameMr Stephen Robson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(3 years after company formation)
Appointment Duration29 years, 7 months
RolePrinting Director
Country of ResidenceEngland
Correspondence Address13 Belmont Terrace
Springwell Village
Gateshead
Tyne & Wear
NE9 7QU
Director NameMr Anthony Mark Ellis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(13 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 St. Vincent Street
South Shields
Tyne And Wear
NE33 3BH
Director NameStephen Alexander
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Percy Street
Cramlington
Northumberland
NE23 6RG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.powerprintuk.co.uk
Telephone0191 4878851
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2c Dts Business Park
Nelson Way, Nelson Park West
Cramlington
Tyne & Wear
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2012
Net Worth£119,660
Cash£125
Current Liabilities£255,271

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

27 February 2009Delivered on: 10 March 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 February 2005Delivered on: 17 February 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

12 October 2023Director's details changed for Mr Stephen Robson on 15 May 2020 (2 pages)
12 October 2023Director's details changed for Mr Stephen Robson on 15 May 2020 (2 pages)
12 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
4 October 2023Change of details for Mr Ian George Potts as a person with significant control on 10 October 2016 (2 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
7 December 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 August 2017Registered office address changed from Unit 5 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY to Unit 2C Dts Business Park Nelson Way, Nelson Park West Cramlington Tyne & Wear NE23 1WG on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Unit 5 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY to Unit 2C Dts Business Park Nelson Way, Nelson Park West Cramlington Tyne & Wear NE23 1WG on 18 August 2017 (1 page)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 160
(6 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 160
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 160
(6 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 160
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 160
(6 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 160
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Stephen Robson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Anthony Mark Ellis on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Anthony Mark Ellis on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Stephen Robson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Ian George Potts on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Ian George Potts on 14 October 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 October 2008Director's change of particulars / anthony ellis / 20/12/2007 (1 page)
29 October 2008Director's change of particulars / anthony ellis / 20/12/2007 (1 page)
29 October 2008Return made up to 10/10/08; full list of members (4 pages)
29 October 2008Return made up to 10/10/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 November 2007Return made up to 10/10/07; full list of members (3 pages)
16 November 2007Return made up to 10/10/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 November 2006Return made up to 10/10/06; full list of members (8 pages)
9 November 2006Return made up to 10/10/06; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (8 pages)
24 October 2005Return made up to 10/10/05; full list of members (8 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 April 2005Ad 07/04/05--------- £ si [email protected]=5 £ ic 133/138 (2 pages)
20 April 2005Ad 07/04/05--------- £ si [email protected]=5 £ ic 133/138 (2 pages)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Particulars of contract relating to shares (3 pages)
20 April 2005Particulars of contract relating to shares (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
7 March 2005Ad 28/02/05--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
7 March 2005Ad 28/02/05--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
2 March 2005Ad 06/01/05--------- £ si [email protected] £ ic 100/100 (2 pages)
2 March 2005Ad 06/01/05--------- £ si [email protected] £ ic 100/100 (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
7 February 2005Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
7 February 2005Nc inc already adjusted 05/01/05 (1 page)
7 February 2005Nc inc already adjusted 05/01/05 (1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2004Return made up to 10/10/04; full list of members (7 pages)
30 October 2004Return made up to 10/10/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 10/10/03; full list of members (7 pages)
15 October 2003Return made up to 10/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
3 September 2002Return made up to 01/10/01; full list of members (7 pages)
3 September 2002Return made up to 01/10/01; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 October 2001Registered office changed on 22/10/01 from: print house follingsby avenue follingsby park, gateshead tyne & wear NE10 8YF (1 page)
22 October 2001Registered office changed on 22/10/01 from: print house follingsby avenue follingsby park, gateshead tyne & wear NE10 8YF (1 page)
2 November 2000Return made up to 01/10/00; full list of members (6 pages)
2 November 2000Return made up to 01/10/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Accounts for a small company made up to 31 October 1998 (5 pages)
25 February 2000Accounts for a small company made up to 31 October 1998 (5 pages)
29 October 1999Return made up to 01/10/99; full list of members (6 pages)
29 October 1999Return made up to 01/10/99; full list of members (6 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Return made up to 01/10/98; full list of members (5 pages)
25 January 1999Return made up to 01/10/98; full list of members (5 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 February 1998Return made up to 01/10/97; no change of members (4 pages)
12 February 1998Return made up to 01/10/97; no change of members (4 pages)
29 December 1997Registered office changed on 29/12/97 from: 5 eleventh ave team valley trading estate gateshead tyne & wear NE11 0JY (1 page)
29 December 1997Registered office changed on 29/12/97 from: 5 eleventh ave team valley trading estate gateshead tyne & wear NE11 0JY (1 page)
13 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
27 December 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 February 1996Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1996Ad 23/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
21 March 1995Company name changed excel screen print LTD.\certificate issued on 22/03/95 (4 pages)
21 March 1995Company name changed excel screen print LTD.\certificate issued on 22/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 October 1991Certificate of incorporation (1 page)
1 October 1991Certificate of incorporation (1 page)
1 October 1991Incorporation (20 pages)
1 October 1991Incorporation (20 pages)