POWER SPORTS DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | NI052238 |
Category | Private Limited Company |
Incorporated | 29 Oct 2004 |
Age | 19 years, 5 months, 29 days |
Jurisdiction | Northern Ireland |
SUMMARY
POWER SPORTS DISTRIBUTION LIMITED is an active private limited company with number NI052238. It was incorporated 19 years, 5 months, 29 days ago, on 29 October 2004. The company address is 142 Tullaghans Road 142 Tullaghans Road, Ballymena, BT44 9EA, Co Antrim.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Cessation of a person with significant control
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marguerite Dunne
Cessation date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Change person director company with change date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-13
Officer name: John-Paul Scullion
Documents
Change person director company with change date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John-Paul Scullion
Change date: 2022-01-13
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Mrs Marguerite Dunne
Documents
Change to a person with significant control
Date: 08 Jan 2022
Action Date: 08 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Marguerite Dunne
Change date: 2022-01-08
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Notification of a person with significant control
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marguerite Dunne
Notification date: 2019-06-25
Documents
Termination secretary company with name termination date
Date: 28 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Mcmullan
Termination date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-27
Officer name: Helen Mcmullan
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Move registers to sail company
Date: 14 Jun 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: John-Paul Scullion
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Helen Mcmullan
Documents
Legacy
Date: 05 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 29/10/08 annual return shuttle
Documents
Legacy
Date: 04 Aug 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 371SR(NI)
Description: 29/10/07
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 05 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/10/06 annual return shuttle
Documents
Legacy
Date: 22 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 06 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 29/10/05 annual return shuttle
Documents
Legacy
Date: 06 Dec 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Oct 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 29 Oct 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 29 Oct 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 29 Oct 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
86A ELSHAM ROAD,LONDON,W14 8HH
Number: | 04187209 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FRIDAY STREET,HENLEY ON THAMES,RG9 1AN
Number: | 10856931 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,HOUNSLOW,TW3 3JB
Number: | 11510700 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COSGROVE WAY,LUTON,LU1 1XL
Number: | 05771339 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE PINES,WOODFORD GREEN,IG8 0RW
Number: | 11270957 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LYNDON HOUSE,BOSTON,PE21 6PA
Number: | 07804770 |
Status: | ACTIVE |
Category: | Private Limited Company |