Power Minerals Limited BIRMINGHAM


Founded in 2008, Power Minerals, classified under reg no. 06715071 is an active company. Currently registered at Wrens Court 46 South Parade B72 1QY, Birmingham the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 1st Oct 2010 Power Minerals Limited is no longer carrying the name Hargreaves Coal Combustion Products.

The firm has 2 directors, namely Ivan S., Nigel W.. Of them, Nigel W. has been with the company the longest, being appointed on 16 October 2008 and Ivan S. has been with the company for the least time - from 1 April 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Power Minerals Limited Address / Contact

Office Address Wrens Court 46 South Parade
Office Address2 Sutton Coldfield
Town Birmingham
Post code B72 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06715071
Date of Incorporation Fri, 3rd Oct 2008
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Ivan S.

Position: Director

Appointed: 01 April 2017

Nigel W.

Position: Director

Appointed: 16 October 2008

Julian B.

Position: Director

Appointed: 01 September 2013

Resigned: 28 July 2017

Geneva S.

Position: Secretary

Appointed: 19 January 2011

Resigned: 30 March 2012

Mark G.

Position: Director

Appointed: 27 August 2010

Resigned: 01 September 2013

Stephen M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 28 May 2010

Lloyd L.

Position: Secretary

Appointed: 08 January 2009

Resigned: 23 February 2009

Wolfgang B.

Position: Director

Appointed: 08 January 2009

Resigned: 27 August 2010

Thomas D.

Position: Director

Appointed: 08 January 2009

Resigned: 01 September 2013

Iain C.

Position: Director

Appointed: 16 October 2008

Resigned: 28 May 2010

Peter B.

Position: Director

Appointed: 16 October 2008

Resigned: 31 March 2017

Stephen M.

Position: Secretary

Appointed: 16 October 2008

Resigned: 08 January 2009

Gordon B.

Position: Director

Appointed: 16 October 2008

Resigned: 08 January 2009

Graham M.

Position: Director

Appointed: 03 October 2008

Resigned: 16 October 2008

Kyle P.

Position: Secretary

Appointed: 03 October 2008

Resigned: 16 October 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Daniel K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Power Minerals Uk Holdings Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel K.

Notified on 15 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Power Minerals Uk Holdings Limited

Wrens Court 46 South Parade, Sutton Coldfield, Birmingham, West Midlands, B72 1QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06764951
Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hargreaves Coal Combustion Products October 1, 2010
Xyz Newco January 12, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, May 2023
Free Download (25 pages)

Company search

Advertisements