Background WavePink WaveYellow Wave

POWERS LIMITED (05816513)

POWERS LIMITED (05816513) is an active UK company. incorporated on 15 May 2006. with registered office in Skipton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. POWERS LIMITED has been registered for 19 years. Current directors include COLLINS, Michael Stephen.

Company Number
05816513
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
Nesfield House, Skipton, BD23 3AE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COLLINS, Michael Stephen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERS LIMITED

POWERS LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Skipton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. POWERS LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05816513

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Nesfield House Broughton Hall Business Park Skipton, BD23 3AE,

Previous Addresses

18 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP
From: 15 May 2006To: 26 April 2021
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
New Owner
Jun 17
New Owner
Jun 17
Director Left
Oct 24
Owner Exit
Jun 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COLLINS, Michael Stephen

Active
Broughton Hall Business Park, SkiptonBD23 3AE
Born December 1967
Director
Appointed 09 Jul 2009

MILLER, David Philip

Resigned
9 Linton View, LeedsLS17 8QJ
Secretary
Appointed 15 May 2006
Resigned 01 Nov 2008

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 15 May 2006
Resigned 15 May 2006

TIB SERCETARIES LIMITED

Resigned
Carbottom Road, BradfordBO5 9UY
Corporate secretary
Appointed 01 Nov 2008
Resigned 09 Jul 2009

KRASNER, Gerald Maurice

Resigned
Highgate, DurhamDH1 4GA
Born June 1949
Director
Appointed 15 May 2006
Resigned 25 Sept 2024

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 15 May 2006
Resigned 15 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Maurice Krasner

Ceased
Highgate, DurhamDH1 4GA
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2024

Mr Michael Stephen Collins

Active
Broughton Hall Business Park, SkiptonBD23 3AE
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
3 August 2009
287Change of Registered Office
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
122122
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288cChange of Particulars
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
88(2)R88(2)R
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
88(2)R88(2)R
Legacy
9 June 2006
287Change of Registered Office
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Incorporation Company
15 May 2006
NEWINCIncorporation