GB POWERLIFTING FEDERATION LIMITED

Register to unlock more data on OkredoRegister

GB POWERLIFTING FEDERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06625045

Incorporation date

19/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6 South Molton Street, London W1K 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon16/03/2026
Termination of appointment of Luke Sweet as a director on 2026-03-09
dot icon16/03/2026
Termination of appointment of Charlotte Macpherson as a director on 2026-03-11
dot icon13/02/2026
Registered office address changed from Gbpfl C/O 2, Loveclough View Loveclough Rossendale BB4 8QJ England to 6 South Molton Street London W1K 5QF on 2026-02-13
dot icon13/01/2026
Appointment of Mr Fraser Stewart Montgomery as a director on 2026-01-08
dot icon13/01/2026
Appointment of Mr Luke Sweet as a director on 2026-01-12
dot icon08/01/2026
Appointment of Mr Joshua David Bell as a director on 2026-01-08
dot icon08/01/2026
Termination of appointment of Kyla Mulhollands as a director on 2026-01-08
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/08/2025
Termination of appointment of Christie Civetta as a director on 2025-07-21
dot icon03/08/2025
Appointment of Mrs Charlotte Marillier as a director on 2025-07-20
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon08/06/2025
Appointment of Miss Charlotte Macpherson as a director on 2025-05-30
dot icon11/05/2025
Termination of appointment of Annie Nelson as a director on 2025-05-11
dot icon11/05/2025
Termination of appointment of Scott Simon as a director on 2025-05-11
dot icon01/05/2025
Termination of appointment of Benjamin John Davis as a director on 2025-04-30
dot icon11/04/2025
Termination of appointment of James John Brincat-Smith as a director on 2025-04-11
dot icon03/09/2024
Appointment of Mr Martin Bass as a director on 2024-09-03
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon18/06/2024
Termination of appointment of Robert Palmer as a director on 2024-06-18
dot icon18/06/2024
Appointment of Mr Abdul Butt as a director on 2024-06-08
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon16/05/2024
Appointment of Ms Christie Civetta as a director on 2024-05-03
dot icon13/05/2024
Memorandum and Articles of Association
dot icon09/05/2024
Termination of appointment of Bernard Mcgurk as a director on 2024-05-07
dot icon09/05/2024
Appointment of Ms Claire Tocher as a director on 2024-05-08
dot icon09/05/2024
Appointment of Mrs Sabrina Downes as a director on 2024-05-09
dot icon07/05/2024
Termination of appointment of Thomas Oliver Morgan as a director on 2024-04-30
dot icon07/05/2024
Appointment of Ms Annie Nelson as a director on 2024-04-30
dot icon07/05/2024
Appointment of Ms Kyla Mulhollands as a director on 2024-04-30
dot icon07/05/2024
Appointment of Mr Adam Cohen-Thomas as a director on 2024-04-30
dot icon07/05/2024
Director's details changed for Mr Adam Cohen-Thomas on 2024-04-30
dot icon01/12/2023
Appointment of Mr James John Brincat-Smith as a director on 2023-09-19
dot icon01/12/2023
Appointment of Mr Scott Simon as a director on 2023-09-13
dot icon01/12/2023
Appointment of Mr Benjamin John Davis as a director on 2023-10-03
dot icon19/11/2023
Termination of appointment of Martin Cummings as a director on 2023-10-22
dot icon05/08/2023
Registered office address changed from D Turner & Co,29 Saxon Court Scunthorpe DN16 3PW England to Gbpfl C/O 2, Loveclough View Loveclough Rossendale BB4 8QJ on 2023-08-05
dot icon25/07/2023
Appointment of Mr Robert Palmer as a director on 2023-07-24
dot icon24/07/2023
Termination of appointment of Ian Leslie Finch as a director on 2023-07-22
dot icon24/07/2023
Termination of appointment of Richard Henry Parker as a director on 2023-07-22
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Christopher Ian Curtis as a director on 2023-04-26
dot icon26/04/2023
Termination of appointment of David Turner as a director on 2023-04-23
dot icon04/01/2023
Termination of appointment of Benjamin John Davis as a director on 2022-12-31
dot icon10/12/2022
Appointment of Mr Martin Cummings as a director on 2022-12-08
dot icon21/09/2022
Director's details changed for Mr Benjamin John Davis on 2022-09-20
dot icon06/07/2022
Micro company accounts made up to 2021-12-31
dot icon02/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon01/06/2022
Appointment of Mr Thomas Oliver Morgan as a director on 2022-05-22
dot icon01/06/2022
Termination of appointment of Tanya Bull as a director on 2022-05-22
dot icon10/05/2022
Appointment of Mr Benjamin John Davis as a director on 2022-05-06
dot icon20/12/2021
Appointment of Mr Christopher Ian Curtis as a director on 2021-12-20
dot icon27/09/2021
Appointment of Mr Bernard Mcgurk as a director on 2021-09-14
dot icon23/09/2021
Appointment of Mr Ian Leslie Finch as a director on 2021-09-12
dot icon23/09/2021
Termination of appointment of Alex Mathieson as a director on 2021-09-12
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon08/02/2021
Termination of appointment of Frederick Sterry as a director on 2021-02-08
dot icon08/02/2021
Termination of appointment of Julian Harris as a director on 2021-02-08
dot icon06/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon15/06/2020
Resolutions
dot icon18/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Statement of company's objects
dot icon31/03/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Appointment of Mr Tony Matthew Cliffe as a director on 2020-03-01
dot icon05/03/2020
Director's details changed for Mr David Turner on 2020-03-01
dot icon04/03/2020
Termination of appointment of Alex Kapka as a director on 2020-03-01
dot icon23/07/2019
Appointment of Mr David Turner as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Dean Bowring as a director on 2019-07-23
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/04/2019
Registered office address changed from C/O M a Edwards Accountants Ltd 26 the Green Kings Norton Birmingham West Midlands B38 8SD to D Turner & Co,29 Saxon Court Scunthorpe DN16 3PW on 2019-04-24
dot icon29/03/2019
Termination of appointment of Michael Alan Edwards as a director on 2019-03-11
dot icon26/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2018
Resolutions
dot icon18/07/2018
Appointment of Ms Alex Kapka as a director on 2018-05-31
dot icon25/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/06/2018
Appointment of Mr Julian Harris as a director on 2018-05-31
dot icon19/03/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon27/06/2017
Notification of a person with significant control statement
dot icon02/05/2017
Resolutions
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Appointment of Mrs Tanya Bull as a director on 2017-03-05
dot icon28/06/2016
Annual return made up to 2016-06-19 no member list
dot icon18/06/2016
Appointment of Mr Alex Mathieson as a director on 2016-05-15
dot icon11/06/2016
Appointment of Mr Dean Bowring as a director on 2016-05-15
dot icon26/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Termination of appointment of Robert Charles Idwal Thomas as a director on 2016-02-24
dot icon22/06/2015
Annual return made up to 2015-06-19 no member list
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2014
Annual return made up to 2014-06-19 no member list
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-19 no member list
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Termination of appointment of James Mutrie as a director
dot icon06/07/2012
Annual return made up to 2012-06-19 no member list
dot icon28/05/2012
Appointment of Mr Kevin Michael Jane as a director
dot icon25/05/2012
Appointment of Mr Robert Charles Idwal Thomas as a director
dot icon18/05/2012
Appointment of Mr Frederick Sterry as a director
dot icon14/05/2012
Appointment of Mr Michael Alan Edwards as a director
dot icon14/05/2012
Appointment of Mr Richard Henry Parker as a director
dot icon24/04/2012
Termination of appointment of Arthur Hoey as a director
dot icon24/04/2012
Termination of appointment of Phillip Richard as a director
dot icon24/04/2012
Termination of appointment of John Jackson as a director
dot icon24/04/2012
Termination of appointment of Ralph Farquharson as a director
dot icon24/04/2012
Termination of appointment of Arthur Hoey as a secretary
dot icon24/04/2012
Registered office address changed from 4 Grant Road Exhall Coventry CV7 9DD United Kingdom on 2012-04-24
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-19 no member list
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2010
Appointment of Mr James David Mutrie as a director
dot icon11/08/2010
Annual return made up to 2010-06-19 no member list
dot icon11/08/2010
Director's details changed for Mr Ralph Farquharson on 2010-06-19
dot icon11/08/2010
Director's details changed for Mr Arthur Gibb Hoey on 2010-06-19
dot icon11/08/2010
Director's details changed for Mr Phillip Richard on 2010-06-19
dot icon11/08/2010
Director's details changed for Mr John William Henry Jackson on 2010-06-19
dot icon16/02/2010
Registered office address changed from Elm Park House Elm Park Court Pinner HA5 3NN on 2010-02-16
dot icon11/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/09/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon07/07/2009
Annual return made up to 19/06/09
dot icon19/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.72K
-
0.00
-
-
2022
0
169.96K
-
0.00
-
-
2022
0
169.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

169.96K £Ascended62.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Benjamin John
Director
06/05/2022 - 31/12/2022
-
Davis, Benjamin John
Director
03/10/2023 - 30/04/2025
-
Turner, David
Director
23/07/2019 - 23/04/2023
3
Palmer, Robert
Director
24/07/2023 - 18/06/2024
-
Marillier, Charlotte
Director
20/07/2025 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB POWERLIFTING FEDERATION LIMITED

GB POWERLIFTING FEDERATION LIMITED is an(a) Active company incorporated on 19/06/2008 with the registered office located at 6 South Molton Street, London W1K 5QF. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GB POWERLIFTING FEDERATION LIMITED?

toggle

GB POWERLIFTING FEDERATION LIMITED is currently Active. It was registered on 19/06/2008 .

Where is GB POWERLIFTING FEDERATION LIMITED located?

toggle

GB POWERLIFTING FEDERATION LIMITED is registered at 6 South Molton Street, London W1K 5QF.

What does GB POWERLIFTING FEDERATION LIMITED do?

toggle

GB POWERLIFTING FEDERATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GB POWERLIFTING FEDERATION LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Luke Sweet as a director on 2026-03-09.