POWERFAL LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR10 9EP
Company number 03005316
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address 9 KERNICK INDUSTRIAL ESTATE, PENRYN, CORNWALL, TR10 9EP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 3,020 . The most likely internet sites of POWERFAL LIMITED are www.powerfal.co.uk, and www.powerfal.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and two months. The distance to to Falmouth Town Rail Station is 2.8 miles; to Falmouth Docks Rail Station is 3.1 miles; to Redruth Rail Station is 6.5 miles; to Truro Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerfal Limited is a Private Limited Company. The company registration number is 03005316. Powerfal Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Powerfal Limited is 9 Kernick Industrial Estate Penryn Cornwall Tr10 9ep. The company`s financial liabilities are £295.64k. It is £269.61k against last year. The cash in hand is £182.61k. It is £158.87k against last year. And the total assets are £597.54k, which is £378.45k against last year. HOUGH, Sharron Gwen is a Secretary of the company. HOUGH, Christopher Roger Benjamin is a Director of the company. HOUGH, Sharron Gwen is a Director of the company. PARSONS, Hugh Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JELBERT, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


powerfal Key Finiance

LIABILITIES £295.64k
+1035%
CASH £182.61k
+669%
TOTAL ASSETS £597.54k
+172%
All Financial Figures

Current Directors

Secretary
HOUGH, Sharron Gwen
Appointed Date: 24 January 1995

Director
HOUGH, Christopher Roger Benjamin
Appointed Date: 24 January 1995
67 years old

Director
HOUGH, Sharron Gwen
Appointed Date: 24 January 1995
69 years old

Director
PARSONS, Hugh Patrick
Appointed Date: 30 March 1995
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1995
Appointed Date: 03 January 1995

Director
JELBERT, Paul
Resigned: 06 January 2014
Appointed Date: 30 March 1995
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 1995
Appointed Date: 03 January 1995

Persons With Significant Control

Mr Christopher Roger Benjamin Hough
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sharron Gwen Hough
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Hugh Patrick Parsons
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERFAL LIMITED Events

10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,020

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 3,020

...
... and 63 more events
15 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

15 Feb 1995
Director resigned;new director appointed

15 Feb 1995
Registered office changed on 15/02/95 from: 1 mitchell lane bristol BS1 6BU

03 Jan 1995
Incorporation

03 Jan 1995
Incorporation

POWERFAL LIMITED Charges

17 July 2003
Mortgage deed
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being unit 9 kernick…
25 May 1995
Single debenture
Delivered: 2 June 1995
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…