POWERRUN PROJECT MANAGEMENT LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 1AQ

Company number 04647813
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address BEECH MILLS, SOUTH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 1AQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Resolutions RES13 ‐ Agreement 01/01/2017 ; Resolutions RES13 ‐ Agreement 01/01/2017 . The most likely internet sites of POWERRUN PROJECT MANAGEMENT LIMITED are www.powerrunprojectmanagement.co.uk, and www.powerrun-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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 Project Management Limited is a Private Limited Company. The company registration number is 04647813. Powerrun Project Management Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Powerrun Project Management Limited is Beech Mills South Street Keighley West Yorkshire Bd21 1aq. . BOOTH, Robert is a Secretary of the company. BOOTH, Andrew is a Director of the company. BOOTH, Robert is a Director of the company. MOORE, Paul Anthony is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Eric has been resigned. Director MOORE, Paul Anthony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BOOTH, Robert
Appointed Date: 04 February 2003

Director
BOOTH, Andrew
Appointed Date: 01 December 2006
47 years old

Director
BOOTH, Robert
Appointed Date: 04 February 2003
75 years old

Director
MOORE, Paul Anthony
Appointed Date: 06 September 2004
63 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 27 January 2003

Director
COOPER, Eric
Resigned: 30 November 2006
Appointed Date: 04 February 2003
76 years old

Director
MOORE, Paul Anthony
Resigned: 04 July 2003
Appointed Date: 04 February 2003
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 February 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Powerrun Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

POWERRUN PROJECT MANAGEMENT LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
24 Jan 2017
Resolutions
  • RES13 ‐ Agreement 01/01/2017

24 Jan 2017
Resolutions
  • RES13 ‐ Agreement 01/01/2017

05 Jan 2017
Satisfaction of charge 1 in full
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 58 more events
14 Feb 2003
New director appointed
14 Feb 2003
Registered office changed on 14/02/03 from: 12 york place leeds west yorkshire LS1 2DS
14 Feb 2003
Secretary resigned
14 Feb 2003
Director resigned
27 Jan 2003
Incorporation

POWERRUN PROJECT MANAGEMENT LIMITED Charges

12 May 2014
Charge code 0464 7813 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
11 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Mr Robert Booth and Mrs Mary Booth
Description: Fixed and floating charge over the undertaking and all…
11 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Mr Andrew Booth
Description: Fixed and floating charge over the undertaking and all…
11 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Mr Paul Anthony Moore
Description: Fixed and floating charge over the undertaking and all…
11 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Robert Booth
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
Debenture
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2003
Guarantee and debenture
Delivered: 14 April 2003
Status: Satisfied on 5 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…