POWER BULBS LTD

Register to unlock more data on OkredoRegister

POWER BULBS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06628541

Incorporation date

24/06/2008

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon14/08/2025
Notice of agreement to exemption from filing of accounts for period ending 28/02/25
dot icon14/08/2025
Filing exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon10/04/2025
Director's details changed for Mr Robert Thomas Forrester on 2025-04-01
dot icon04/09/2024
Filing exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/09/2024
Notice of agreement to exemption from filing of accounts for period ending 29/02/24
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon09/07/2024
Director's details changed for Mr David Paul Crane on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Robert Thomas Forrester on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Karen Anderson on 2024-07-09
dot icon10/08/2023
Filing exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/08/2023
Notice of agreement to exemption from filing of accounts for period ending 28/02/23
dot icon10/08/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon13/10/2022
Director's details changed for Mr Robert Thomas Forrester on 2022-10-10
dot icon19/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/08/2022
Filing exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/08/2022
Notice of agreement to exemption from filing of accounts for period ending 28/02/22
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon12/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/06/2021
Previous accounting period shortened from 2021-06-30 to 2021-02-28
dot icon04/06/2021
Registered office address changed from Aysgarth House Aysgarth Drive Wakefield WF2 8UG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 2021-06-04
dot icon02/06/2021
Change of details for All Car Parts Limited as a person with significant control on 2021-05-31
dot icon02/06/2021
Cessation of John Conboy as a person with significant control on 2021-05-31
dot icon02/06/2021
Termination of appointment of John Conboy as a director on 2021-05-31
dot icon02/06/2021
Appointment of Nicola Jane Carrington Loose as a secretary on 2021-05-31
dot icon02/06/2021
Appointment of Mr Robert Thomas Forrester as a director on 2021-05-31
dot icon02/06/2021
Appointment of Karen Anderson as a director on 2021-05-31
dot icon02/06/2021
Appointment of Mr David Paul Crane as a director on 2021-05-31
dot icon02/06/2021
Notification of All Car Parts Limited as a person with significant control on 2021-05-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/07/2017
Notification of John Conboy as a person with significant control on 2016-06-25
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon23/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr John Conboy on 2009-11-05
dot icon04/08/2009
Return made up to 24/06/09; full list of members
dot icon21/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon08/08/2008
Director appointed mr john conboy
dot icon24/06/2008
Appointment terminated director duport director LIMITED
dot icon24/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
Conboy, John
Director
01/08/2008 - 31/05/2021
11
Crane, David Paul
Director
31/05/2021 - Present
88
Forrester, Robert Thomas
Director
31/05/2021 - Present
141
Anderson, Karen
Director
31/05/2021 - Present
118
Loose, Nicola Jane Carrington
Secretary
31/05/2021 - Present
-

Persons with Significant Control

2
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 POWER BULBS LTD

POWER BULBS LTD is an(a) Active company incorporated on 24/06/2008 with the registered office located at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POWER BULBS LTD?

toggle

POWER BULBS LTD is currently Active. It was registered on 24/06/2008 .

Where is POWER BULBS LTD located?

toggle

POWER BULBS LTD is registered at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear NE11 0XA.

What does POWER BULBS LTD do?

toggle

POWER BULBS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POWER BULBS LTD?

toggle

The latest filing was on 14/08/2025: Notice of agreement to exemption from filing of accounts for period ending 28/02/25.