POWER HANDLING LIMITED
BOLTON

Hellopages » Greater Manchester » Bury » BL2 6QF

Company number 05220583
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address UNIT 22 VALE INDUSTRIAL ESTATE, VALE STREET, BOLTON, LANCASHIRE, UNITED KINGDOM, BL2 6QF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Unit 10 Eaton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS to Unit 22 Vale Industrial Estate Vale Street Bolton Lancashire BL2 6QF on 19 September 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of POWER HANDLING LIMITED are www.powerhandling.co.uk, and www.power-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Power Handling Limited is a Private Limited Company. The company registration number is 05220583. Power Handling Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Power Handling Limited is Unit 22 Vale Industrial Estate Vale Street Bolton Lancashire United Kingdom Bl2 6qf. The company`s financial liabilities are £59.99k. It is £4.71k against last year. The cash in hand is £25.9k. It is £14.92k against last year. And the total assets are £77.92k, which is £5.93k against last year. BROADFOOT, Janine is a Secretary of the company. BROADFOOT, Peter is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


power handling Key Finiance

LIABILITIES £59.99k
+8%
CASH £25.9k
+135%
TOTAL ASSETS £77.92k
+8%
All Financial Figures

Current Directors

Secretary
BROADFOOT, Janine
Appointed Date: 21 September 2004

Director
BROADFOOT, Peter
Appointed Date: 21 September 2004
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 September 2004
Appointed Date: 02 September 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Mrs Janine Broadfoot
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Broadfoot
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POWER HANDLING LIMITED Events

19 Sep 2016
Registered office address changed from Unit 10 Eaton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS to Unit 22 Vale Industrial Estate Vale Street Bolton Lancashire BL2 6QF on 19 September 2016
14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Registration of charge 052205830001, created on 16 February 2016
06 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 28 more events
05 Oct 2004
New secretary appointed
05 Oct 2004
New director appointed
06 Sep 2004
Secretary resigned
06 Sep 2004
Director resigned
02 Sep 2004
Incorporation

POWER HANDLING LIMITED Charges

16 February 2016
Charge code 0522 0583 0001
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…