Powerquick Limited MANCHESTER


Powerquick started in year 2005 as Private Limited Company with registration number 05415000. The Powerquick company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Manchester at 4 Beacon Road. Postal code: M17 1AF. Since 2009/12/18 Powerquick Limited is no longer carrying the name Imagemode.

The firm has 2 directors, namely Suzanne S., Sandeep C.. Of them, Sandeep C. has been with the company the longest, being appointed on 24 May 2018 and Suzanne S. has been with the company for the least time - from 22 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark P. who worked with the the firm until 24 May 2018.

Powerquick Limited Address / Contact

Office Address 4 Beacon Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05415000
Date of Incorporation Wed, 6th Apr 2005
Industry Dormant Company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Suzanne S.

Position: Director

Appointed: 22 December 2021

Sandeep C.

Position: Director

Appointed: 24 May 2018

Mark P.

Position: Director

Appointed: 28 June 2005

Resigned: 24 May 2018

Mark P.

Position: Secretary

Appointed: 28 June 2005

Resigned: 24 May 2018

Paul D.

Position: Director

Appointed: 28 June 2005

Resigned: 24 May 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Supreme Imports Ltd from Manchester, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul D. This PSC owns 25-50% shares. Moving on, there is Mark P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Supreme Imports Ltd

4 Beacon Road, Trafford Park, Manchester, M17 1AF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05292196
Notified on 24 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 24 May 2018
Nature of control: 25-50% shares

Mark P.

Notified on 6 April 2016
Ceased on 24 May 2018
Nature of control: 25-50% shares

Company previous names

Imagemode December 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312018-03-312019-03-31
Net Worth31 22136 841  
Balance Sheet
Cash Bank In Hand18 64019 305  
Current Assets125 298156 776264 445100
Debtors43 74744 919  
Intangible Fixed Assets2 4001 800  
Net Assets Liabilities Including Pension Asset Liability31 22136 841  
Stocks Inventory62 91192 552  
Tangible Fixed Assets4 4333 236  
Net Assets Liabilities  72 221100
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve31 12136 741  
Shareholder Funds31 22136 841  
Other
Creditors Due Within One Year Total Current Liabilities100 910124 971  
Fixed Assets6 8335 0365 290 
Intangible Fixed Assets Aggregate Amortisation Impairment6001 200  
Intangible Fixed Assets Amortisation Charged In Period 600  
Intangible Fixed Assets Cost Or Valuation3 0003 000  
Net Current Assets Liabilities24 38831 80566 931100
Tangible Fixed Assets Cost Or Valuation16 04616 046  
Tangible Fixed Assets Depreciation11 61312 810  
Tangible Fixed Assets Depreciation Charge For Period 1 197  
Total Assets Less Current Liabilities31 22136 84172 221100
Creditors  197 514 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/31
filed on: 26th, April 2024
Free Download (9 pages)

Company search

Advertisements