ADDPOWER SPRAYS LIMITED

Register to unlock more data on OkredoRegister

ADDPOWER SPRAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05261813

Incorporation date

18/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

7 Scott Road, Kenilworth, Warwickshire CV8 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon16/04/2026
Micro company accounts made up to 2025-10-31
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon17/06/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Change of details for Mr Adam Daniel Power as a person with significant control on 2023-10-17
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon08/06/2023
Micro company accounts made up to 2022-10-31
dot icon17/01/2023
Termination of appointment of Thomas Matthew Power as a secretary on 2023-01-11
dot icon17/01/2023
Appointment of Ms Karen Jane Cookes as a secretary on 2023-01-11
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon07/05/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon14/05/2020
Micro company accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon29/08/2017
Director's details changed for Mr Adam Daniel Power on 2017-08-21
dot icon29/08/2017
Change of details for Mr Adam Daniel Power as a person with significant control on 2017-08-21
dot icon29/08/2017
Director's details changed for Mr Adam Daniel Power on 2017-08-21
dot icon29/08/2017
Secretary's details changed for Thomas Matthew Power on 2017-08-21
dot icon29/08/2017
Registered office address changed from 2 Kempton Crescent Leamington Spa Warwickshire CV32 7TS to 7 Scott Road Kenilworth Warwickshire CV8 1GG on 2017-08-29
dot icon15/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/01/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/10/2012
Director's details changed for Adam Daniel Power on 2012-10-15
dot icon06/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon23/06/2010
Registered office address changed from 15 Chestnut Square Leamington Spa Warwickshire CV32 7UW on 2010-06-23
dot icon18/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon11/11/2009
Director's details changed for Adam Daniel Power on 2009-11-11
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/04/2009
Return made up to 18/10/08; full list of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from unit 11 whitehouse farm oxford road, princethorpe rugby warwickshire CV23 9QD
dot icon24/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/05/2008
Director's change of particulars / adam power / 01/03/2008
dot icon17/12/2007
Return made up to 18/10/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 04/09/07 from: 36 wulfstan drive long itchington southam warwickshire CV47 9QR
dot icon10/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2006
Return made up to 18/10/06; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: 24 carswell circle upper heyford oxfordshire OX25 5TY
dot icon05/06/2006
Director's particulars changed
dot icon31/01/2006
Return made up to 18/10/05; full list of members
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon18/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.59K
-
0.00
-
-
2022
1
26.51K
-
0.00
-
-
2022
1
26.51K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

26.51K £Descended-18.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/10/2004 - 17/10/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/10/2004 - 17/10/2004
9963
Mr Adam Daniel Power
Director
18/10/2004 - Present
-
Cookes, Karen Jane
Secretary
10/01/2023 - Present
-
Monteiro, Maria
Secretary
17/10/2004 - 31/01/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDPOWER SPRAYS LIMITED

ADDPOWER SPRAYS LIMITED is an(a) Active company incorporated on 18/10/2004 with the registered office located at 7 Scott Road, Kenilworth, Warwickshire CV8 1GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDPOWER SPRAYS LIMITED?

toggle

ADDPOWER SPRAYS LIMITED is currently Active. It was registered on 18/10/2004 .

Where is ADDPOWER SPRAYS LIMITED located?

toggle

ADDPOWER SPRAYS LIMITED is registered at 7 Scott Road, Kenilworth, Warwickshire CV8 1GG.

What does ADDPOWER SPRAYS LIMITED do?

toggle

ADDPOWER SPRAYS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ADDPOWER SPRAYS LIMITED have?

toggle

ADDPOWER SPRAYS LIMITED had 1 employees in 2022.

What is the latest filing for ADDPOWER SPRAYS LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-10-31.