Company Information for INVESTPOWER LIMITED
C/O ACCOUNTS AND LEGAL, 81 KING STREET, MANCHESTER, GREATER MANCHESTER, M2 4AH,
|
Company Registration Number
03448945
Private Limited Company
Active |
Company Name | |
---|---|
INVESTPOWER LIMITED | |
Legal Registered Office | |
C/O ACCOUNTS AND LEGAL 81 KING STREET MANCHESTER GREATER MANCHESTER M2 4AH Other companies in CM11 | |
Company Number | 03448945 | |
---|---|---|
Company ID Number | 03448945 | |
Date formed | 1997-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 13:06:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INVESTPOWER GROUP INC | 304 INDIAN TRACE WESTON FL 33326 | Inactive | Company formed on the 2014-08-11 | |
INVESTPOWERFUND AS | Holsjordet 88 LILLEHAMMER 2613 | Active | Company formed on the 2016-08-23 |
Officer | Role | Date Appointed |
---|---|---|
GRANT THOMAS KENNETH MITCHELL |
||
CAITLAND CRYSTAL ELISABETH LOMAS |
||
CARL FRANK LOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK ARTHUR WOOD |
Company Secretary | ||
ALLAN DAVID VOUSDEN |
Company Secretary | ||
JOHNATHON WALSH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SOCIETY OF COURIERS | Director | 2016-01-01 | CURRENT | 2015-02-05 | Active | |
LOGISTICS SKILLS ALLIANCE LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
NATIONAL SKILLS ACADEMY FOR LOGISTICS | Director | 2012-04-11 | CURRENT | 2011-08-18 | Dissolved 2016-12-06 | |
SAMEDAY IOC LTD | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES | ||
Termination of appointment of Grant Thomas Kenneth Mitchell on 2023-08-22 | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC04 | Change of details for Mr Carl Frank Lomas as a person with significant control on 2022-12-05 | |
CH01 | Director's details changed for Miss Caitland Crystal Elisabeth Lomas on 2022-12-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRANT THOMAS KENNETH MITCHELL on 2022-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/22 FROM Investpower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/21 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Carl Frank Lomas on 2021-05-26 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Carl Frank Lomas as a person with significant control on 2016-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Grant Thomas Kenneth Mitchell as company secretary on 2017-09-07 | |
TM02 | Termination of appointment of Derek Arthur Wood on 2017-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/17 FROM 2 Broome Road Billericay Essex CM11 1ES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CAITLAND CRYSTAL ELISABETH LOMAS | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034489450018 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 17 | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 16 | |
MG01 | Particulars of a mortgage or charge / charge no: 15 | |
MG01 | Particulars of a mortgage or charge / charge no: 14 | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
AR01 | 13/10/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL FRANK LOMAS / 01/11/2009 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1ST FLOOR GREEN MAN TOWER 332 GOSWELL ROAD LONDON EC1V 7LQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 18 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESTPOWER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |