POWERED UP ACCESS LIMITED
BADMINTON

Hellopages » Gloucestershire » South Gloucestershire » GL9 1JJ

Company number 06839940
Status Active
Incorporation Date 9 March 2009
Company Type Private Limited Company
Address 3 HOLLYBUSH CLOSE, ACTON TURVILLE, BADMINTON, AVON, GL9 1JJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of POWERED UP ACCESS LIMITED are www.poweredupaccess.co.uk, and www.powered-up-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Powered Up Access Limited is a Private Limited Company. The company registration number is 06839940. Powered Up Access Limited has been working since 09 March 2009. The present status of the company is Active. The registered address of Powered Up Access Limited is 3 Hollybush Close Acton Turville Badminton Avon Gl9 1jj. The company`s financial liabilities are £1.87k. It is £-51.86k against last year. The cash in hand is £0.35k. It is £-0.12k against last year. And the total assets are £231.89k, which is £16.4k against last year. LANGLEY, Rebecca Jane Wyn is a Secretary of the company. FERRIS, Alison Jane is a Director of the company. LANGLEY, Anthony John is a Director of the company. Secretary LANGLEY, Anthony John has been resigned. Director LANGLEY, Rebecca Jane Wyn has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


powered up access Key Finiance

LIABILITIES £1.87k
-97%
CASH £0.35k
-26%
TOTAL ASSETS £231.89k
+7%
All Financial Figures

Current Directors

Secretary
LANGLEY, Rebecca Jane Wyn
Appointed Date: 30 September 2010

Director
FERRIS, Alison Jane
Appointed Date: 01 October 2010
55 years old

Director
LANGLEY, Anthony John
Appointed Date: 09 March 2009
44 years old

Resigned Directors

Secretary
LANGLEY, Anthony John
Resigned: 30 September 2010
Appointed Date: 09 March 2009

Director
LANGLEY, Rebecca Jane Wyn
Resigned: 30 September 2010
Appointed Date: 09 March 2009
44 years old

POWERED UP ACCESS LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 May 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

24 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 17 more events
15 Mar 2010
Director's details changed for Mr Anthony John Langley on 15 March 2010
15 Mar 2010
Director's details changed for Rebecca Jane Wyn Langley on 15 March 2010
15 Mar 2010
Register inspection address has been changed
15 Mar 2010
Secretary's details changed for Anthony John Langley on 15 March 2010
09 Mar 2009
Incorporation