Company NamePower Bulbs Ltd
Company StatusActive
Company Number06628541
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed31 May 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr John Conboy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAysgarth House Aysgarth Drive
Wakefield
WF2 8UG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.powerbulbs.com/eu
Telephone01924 334180
Telephone regionWakefield

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr John Conboy
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

10 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
10 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
10 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 June 2021Previous accounting period shortened from 30 June 2021 to 28 February 2021 (1 page)
4 June 2021Registered office address changed from Aysgarth House Aysgarth Drive Wakefield WF2 8UG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2021 (1 page)
2 June 2021Appointment of Nicola Jane Carrington Loose as a secretary on 31 May 2021 (2 pages)
2 June 2021Notification of All Car Parts Limited as a person with significant control on 31 May 2021 (2 pages)
2 June 2021Appointment of Mr David Paul Crane as a director on 31 May 2021 (2 pages)
2 June 2021Termination of appointment of John Conboy as a director on 31 May 2021 (1 page)
2 June 2021Appointment of Mr Robert Thomas Forrester as a director on 31 May 2021 (2 pages)
2 June 2021Change of details for All Car Parts Limited as a person with significant control on 31 May 2021 (2 pages)
2 June 2021Appointment of Karen Anderson as a director on 31 May 2021 (2 pages)
2 June 2021Cessation of John Conboy as a person with significant control on 31 May 2021 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Notification of John Conboy as a person with significant control on 25 June 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
7 July 2017Notification of John Conboy as a person with significant control on 25 June 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
5 November 2009Director's details changed for Mr John Conboy on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr John Conboy on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr John Conboy on 5 November 2009 (2 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 August 2008Director appointed mr john conboy (1 page)
8 August 2008Director appointed mr john conboy (1 page)
24 June 2008Appointment terminated director duport director LIMITED (1 page)
24 June 2008Incorporation (13 pages)
24 June 2008Appointment terminated director duport director LIMITED (1 page)
24 June 2008Incorporation (13 pages)