Company NamePowerlite Products Limited
DirectorFrederick Tsui
Company StatusActive
Company Number04632254
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 2 months ago)
Previous NameSupapet Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameFrederick Tsui
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameMrs Sally-Anne Browne
NationalityBritish
StatusCurrent
Appointed15 January 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Frederick Tsui
100.00%
Ordinary

Financials

Year2014
Turnover£178,175
Gross Profit£40,526
Net Worth£52,925
Cash£113,734
Current Liabilities£79,315

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

15 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 January 2019Director's details changed for Frederick Tsui on 16 January 2019 (2 pages)
16 January 2019Registered office address changed from 6 Osier Drive Basildon Essex SS15 4HP England to Trafalgar House Fullbridge Maldon Essex CM9 4LE on 16 January 2019 (1 page)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 July 2016Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG to 6 Osier Drive Basildon Essex SS15 4HP on 9 July 2016 (1 page)
9 July 2016Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG to 6 Osier Drive Basildon Essex SS15 4HP on 9 July 2016 (1 page)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
21 January 2014Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW United Kingdom on 21 January 2014 (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Frederick Tsui on 9 January 2010 (2 pages)
18 February 2010Director's details changed for Frederick Tsui on 9 January 2010 (2 pages)
18 February 2010Secretary's details changed for Mrs Sally-Anne Browne on 9 January 2010 (1 page)
18 February 2010Secretary's details changed for Mrs Sally-Anne Browne on 9 January 2010 (1 page)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Mrs Sally-Anne Browne on 9 January 2010 (1 page)
18 February 2010Director's details changed for Frederick Tsui on 9 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Secretary's change of particulars / sally-anne browne / 22/09/2009 (2 pages)
28 September 2009Secretary's change of particulars / sally-anne browne / 22/09/2009 (2 pages)
29 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 January 2008Return made up to 09/01/08; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 09/01/07; full list of members (2 pages)
17 January 2007Return made up to 09/01/07; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 09/01/06; full list of members (2 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 09/01/06; full list of members (2 pages)
21 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
3 March 2005Company name changed supapet products LIMITED\certificate issued on 03/03/05 (2 pages)
3 March 2005Company name changed supapet products LIMITED\certificate issued on 03/03/05 (2 pages)
16 February 2005Return made up to 09/01/05; full list of members (6 pages)
16 February 2005Return made up to 09/01/05; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
2 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 January 2004Return made up to 09/01/04; full list of members (6 pages)
29 January 2004Return made up to 09/01/04; full list of members (6 pages)
8 February 2003New director appointed (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
9 January 2003Incorporation (9 pages)
9 January 2003Incorporation (9 pages)