POWER SNOOKER TRADING LTD
TURNFORD PS SPORTING EVENTS LIMITED POWER SNOOKER LIMITED

Hellopages » Hertfordshire » Broxbourne » EN10 6NH

Company number 07092260
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited Company
Address UNIT B GROUND FLOOR, TURNFORD PLACE, GREAT CAMBRIDGE ROAD, TURNFORD, HERTFORDSHIRE, ENGLAND, EN10 6NH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Previous accounting period shortened from 30 December 2016 to 31 March 2016. The most likely internet sites of POWER SNOOKER TRADING LTD are www.powersnookertrading.co.uk, and www.power-snooker-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Southbury Rail Station is 5.1 miles; to Palmers Green Rail Station is 7.9 miles; to Bowes Park Rail Station is 8.8 miles; to Blackhorse Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Snooker Trading Ltd is a Private Limited Company. The company registration number is 07092260. Power Snooker Trading Ltd has been working since 01 December 2009. The present status of the company is Active. The registered address of Power Snooker Trading Ltd is Unit B Ground Floor Turnford Place Great Cambridge Road Turnford Hertfordshire England En10 6nh. The company`s financial liabilities are £1.64k. It is £-149.99k against last year. . DAVIS, Laurence Howard is a Director of the company. GRUBER, Michael is a Director of the company. WARREN, Frank John is a Director of the company. Secretary GUNNER, Roderick David has been resigned. Director DAVIS, Laurence Howard has been resigned. Director GRUBER, Michael has been resigned. Director GUNNER, Mark James has been resigned. Director GUNNER, Roderick David has been resigned. Director JOANNOU, Costas Andreou has been resigned. The company operates in "Other sports activities".


power snooker trading Key Finiance

LIABILITIES £1.64k
-99%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Laurence Howard
Appointed Date: 21 July 2016
64 years old

Director
GRUBER, Michael
Appointed Date: 02 August 2016
72 years old

Director
WARREN, Frank John
Appointed Date: 02 September 2011
73 years old

Resigned Directors

Secretary
GUNNER, Roderick David
Resigned: 25 July 2011
Appointed Date: 01 December 2009

Director
DAVIS, Laurence Howard
Resigned: 22 October 2012
Appointed Date: 02 September 2011
64 years old

Director
GRUBER, Michael
Resigned: 27 November 2012
Appointed Date: 02 September 2011
72 years old

Director
GUNNER, Mark James
Resigned: 01 June 2016
Appointed Date: 02 September 2011
50 years old

Director
GUNNER, Roderick David
Resigned: 11 February 2016
Appointed Date: 01 December 2009
79 years old

Director
JOANNOU, Costas Andreou
Resigned: 21 September 2012
Appointed Date: 02 September 2011
69 years old

Persons With Significant Control

Power Snooker Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWER SNOOKER TRADING LTD Events

08 Feb 2017
Total exemption full accounts made up to 31 March 2016
27 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Dec 2016
Previous accounting period shortened from 30 December 2016 to 31 March 2016
15 Dec 2016
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit B Ground Floor, Turnford Place Great Cambridge Road Turnford Hertfordshire EN10 6NH on 15 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 41 more events
10 Mar 2011
Annual return made up to 1 December 2010 with full list of shareholders
21 Sep 2010
Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,000

01 Sep 2010
Registered office address changed from 7 Brunswick Street East Brighton East Sussex BN3 1AU on 1 September 2010
05 Aug 2010
Registered office address changed from 26a Baring Road Beaconsfield Buckinghamshire HP9 2NE United Kingdom on 5 August 2010
01 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)