Company NamePowerfix (Colchester) Limited
DirectorsKevin Desmond Fish and Stephen Charles Brooker
Company StatusActive
Company Number04548386
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameKevin Desmond Fish
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameStephen Charles Brooker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 months after company formation)
Appointment Duration21 years, 4 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameKevin Desmond Fish
NationalityBritish
StatusCurrent
Appointed01 December 2002(2 months after company formation)
Appointment Duration21 years, 4 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameRoman River Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressThe Coppice
Abberton Road, Fingringhoe
Colchester
Essex
CO5 7AS

Contact

Websitepowerfix-colchester.co.uk

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Kevin Desmond Fish
50.00%
Ordinary
25 at £1Steve Brooker
50.00%
Ordinary

Financials

Year2014
Net Worth£26,766
Cash£1,031
Current Liabilities£112,115

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

30 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
29 May 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
2 October 2018Change of details for Mr Steve Brooker as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Kevin Desmond Fish on 1 October 2018 (2 pages)
1 October 2018Change of details for Mr Kevin Fish as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Secretary's details changed for Kevin Desmond Fish on 1 October 2018 (1 page)
1 October 2018Director's details changed for Stephen Charles Brooker on 1 October 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50
(5 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
1 October 2012Annual return made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 30 September 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 November 2010Director's details changed for Stephen Charles Brooker on 1 September 2010 (2 pages)
29 November 2010Director's details changed for Kevin Desmond Fish on 1 September 2010 (2 pages)
29 November 2010Director's details changed for Kevin Desmond Fish on 1 September 2010 (2 pages)
29 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Stephen Charles Brooker on 1 September 2010 (2 pages)
29 November 2010Director's details changed for Stephen Charles Brooker on 1 September 2010 (2 pages)
29 November 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 29 November 2010 (1 page)
29 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 November 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 29 November 2010 (1 page)
29 November 2010Director's details changed for Kevin Desmond Fish on 1 September 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 December 2008Return made up to 30/09/08; full list of members (5 pages)
17 December 2008Return made up to 30/09/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 January 2008Return made up to 30/09/07; full list of members (5 pages)
21 January 2008Return made up to 30/09/07; full list of members (5 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 November 2006Return made up to 30/09/06; full list of members (7 pages)
10 November 2006Return made up to 30/09/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
2 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
14 October 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
14 October 2002Ad 07/10/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Ad 07/10/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 October 2002Secretary resigned (1 page)
30 September 2002Incorporation (12 pages)
30 September 2002Incorporation (12 pages)