This company is commonly known as High Voltage Partial Discharge Limited. The company was founded 17 years ago and was given the registration number 05948347. The firm's registered office is in SALFORD. You can find them at 128 Metroplex Business Park Broadway, Media City, Salford, Greater Manchester. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HIGH VOLTAGE PARTIAL DISCHARGE LIMITED |
---|---|---|
Company Number | : | 05948347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Metroplex Business Park Broadway, Media City, Salford, Greater Manchester, M50 2UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Smalgangen, 0188 Oslo, Norway, | Director | 19 January 2016 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 01 December 2015 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 01 January 2021 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 14 August 2023 | Active |
128 Metroplex Business Park, Broadway, Salford, M50 2UW | Director | 12 February 2015 | Active |
Tulloch House, Bonar Bridge, Sutherland, IV24 3AW | Director | 10 October 2008 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 01 January 2016 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 01 August 2023 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 02 October 2019 | Active |
102 Widnes Road, Widnes, WA8 6AX | Secretary | 28 April 2008 | Active |
100 Roseneath Road, Urmston, Manchester, M41 5AZ | Secretary | 27 September 2006 | Active |
128 Metroplex Business Park, Broadway, Salford, England, M50 2UW | Secretary | 01 October 2014 | Active |
100 Roseneath Road, Urmston, Manchester, M41 5AZ | Secretary | 01 January 2008 | Active |
The Spinney, 180 Worcester Lane, Sutton Coldfield, B75 5NQ | Director | 27 September 2006 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 01 December 2015 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 27 September 2006 | Active |
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW | Director | 29 November 2012 | Active |
Dr Herbert Iann Strasse 6, Baunach, Germany, 96148 | Director | 04 December 2009 | Active |
Pftf Limited | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128 Metroplex Business Park, Broadway, Salford, England, M50 2UW |
Nature of control | : |
|
Pftf Limited | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128 Metroplex Business Park, Broadway, Salford, England, M50 2UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Change of name | Certificate change of name company. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.