POWERRUN LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 1AQ

Company number 02104966
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address BEECH MILLS, SOUTH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 1AQ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 5,000 ; Director's details changed for Mr Eric Cooper on 4 March 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of POWERRUN LIMITED are www.powerrun.co.uk, and www.powerrun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Bingley Rail Station is 3.1 miles; to Steeton & Silsden Rail Station is 3.2 miles; to Skipton Rail Station is 8.4 miles; to Sowerby Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerrun Limited is a Private Limited Company. The company registration number is 02104966. Powerrun Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of Powerrun Limited is Beech Mills South Street Keighley West Yorkshire Bd21 1aq. . COOPER, Eric is a Director of the company. Secretary BOOTH, Robert has been resigned. Director BOOTH, Robert has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
COOPER, Eric

76 years old

Resigned Directors

Secretary
BOOTH, Robert
Resigned: 28 April 2010

Director
BOOTH, Robert
Resigned: 28 April 2010
75 years old

POWERRUN LIMITED Events

17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000

17 Jun 2016
Director's details changed for Mr Eric Cooper on 4 March 2016
14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000

16 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
25 Oct 1987
Accounting reference date notified as 31/03

24 Mar 1987
New director appointed

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Registered office changed on 24/03/87 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

02 Mar 1987
Certificate of Incorporation

POWERRUN LIMITED Charges

20 April 2012
Debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Powerrun Project Management Limited
Description: Fixed and floating charge over the undertaking and all…
8 April 2003
Guarantee and debenture
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1998
Legal charge
Delivered: 8 January 1999
Status: Satisfied on 2 March 2002
Persons entitled: Barclays Bank PLC
Description: The property known as a plot of land at south street…
31 August 1993
Guarantee and debenture
Delivered: 7 September 1993
Status: Satisfied on 25 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1991
Debenture
Delivered: 8 August 1991
Status: Satisfied on 25 April 2012
Persons entitled: Barclays Bank PLC
Description: (For further details see doc 395 tc ref m 339C). Fixed and…
20 December 1989
Legal charge
Delivered: 25 December 1989
Status: Satisfied on 25 April 2012
Persons entitled: Barclays Bank PLC
Description: Land & buildings on south east side of south st, keighley…