Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Director Name | Mr Paul Christopher Woods |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY |
Secretary Name | Mr David Robert Charles Woods |
---|---|
Status | Current |
Appointed | 07 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY |
Director Name | Miss Dawn Pamela Perry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate Rochford, Essex SS4 1LB |
Director Name | Mr Jonathan Richard Tupper |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate Rochford, Essex SS4 1LB |
Secretary Name | Miss Dawn Pamela Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate Rochford, Essex SS4 1LB |
Director Name | Mark Ramsey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate Rochford, Essex SS4 1LB |
Website | powerhygiene.com |
---|---|
Telephone | 0800 8560460 |
Telephone region | Freephone |
Registered Address | 25 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Jonathan Richard Tupper 50.02% Ordinary |
---|---|
1.5k at £1 | Dawn Pamela Perry 49.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,401 |
Cash | £7,204 |
Current Liabilities | £280,736 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
11 December 2008 | Delivered on: 13 December 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purportedly assigned by the security holder pursuant to the debt purchase agreement but which do not for some reason vest absolutely and effectively in the security holder and their proceeds owing to the company, all associated rights relating to any non-vesting domestic debts and floating charge all assets and undertaking see image for full details. Outstanding |
---|---|
3 December 2007 | Delivered on: 11 December 2007 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 |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
9 August 2021 | Satisfaction of charge 2 in full (1 page) |
9 August 2021 | Satisfaction of charge 1 in full (1 page) |
23 July 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
23 June 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 August 2019 | Registered office address changed from Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate, Rochford, Essex SS4 1LB to 25 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY on 20 August 2019 (1 page) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 March 2017 | Appointment of Mr David Robert Charles Woods as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Robert Charles Woods as a secretary on 7 March 2017 (2 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders (4 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders (4 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
11 February 2016 | Termination of appointment of Dawn Pamela Perry as a director on 18 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Dawn Pamela Perry as a director on 18 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Dawn Pamela Perry as a secretary on 18 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Paul Christopher Woods as a director on 18 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Jonathan Richard Tupper as a director on 18 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Jonathan Richard Tupper as a director on 18 January 2016 (1 page) |
11 February 2016 | Appointment of Mr David Robert Charles Woods as a director on 18 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Dawn Pamela Perry as a secretary on 18 January 2016 (1 page) |
11 February 2016 | Appointment of Mr David Robert Charles Woods as a director on 18 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Paul Christopher Woods as a director on 18 January 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Mark Ramsey as a director (1 page) |
28 April 2010 | Termination of appointment of Mark Ramsey as a director (1 page) |
12 April 2010 | Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Ramsey on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Dawn Pamela Perry on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mark Ramsey on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Ramsey on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Dawn Pamela Perry on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Dawn Pamela Perry on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Dawn Pamela Perry on 1 January 2010 (1 page) |
12 April 2010 | Secretary's details changed for Dawn Pamela Perry on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Dawn Pamela Perry on 1 January 2010 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 December 2008 | Gbp nc 1000/10000\31/08/08 (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Ad 31/08/08\gbp si 3000@1=3000\gbp ic 3/3003\ (2 pages) |
9 December 2008 | Ad 31/08/08\gbp si 3000@1=3000\gbp ic 3/3003\ (2 pages) |
9 December 2008 | Gbp nc 1000/10000\31/08/08 (1 page) |
9 December 2008 | Resolutions
|
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: unit 16 roach view business park millhead way purdeys industrial estate rochford essex SS4 1ND (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: unit 16 roach view business park millhead way purdeys industrial estate rochford essex SS4 1ND (1 page) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
12 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 7A winton avenue westcliff on sea essex SS0 7QU (1 page) |
20 September 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 7A winton avenue westcliff on sea essex SS0 7QU (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 30/03/05; full list of members (5 pages) |
26 August 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
26 August 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Incorporation (19 pages) |
30 March 2004 | Incorporation (19 pages) |