UKBizDB.co.uk

HIGH VOLTAGE PARTIAL DISCHARGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Smalgangen, 0188 Oslo, Norway,

Director19 January 2016Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director01 December 2015Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director01 January 2021Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director14 August 2023Active
128 Metroplex Business Park, Broadway, Salford, M50 2UW

Director12 February 2015Active
Tulloch House, Bonar Bridge, Sutherland, IV24 3AW

Director10 October 2008Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director01 January 2016Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director01 August 2023Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director02 October 2019Active
102 Widnes Road, Widnes, WA8 6AX

Secretary28 April 2008Active
100 Roseneath Road, Urmston, Manchester, M41 5AZ

Secretary27 September 2006Active
128 Metroplex Business Park, Broadway, Salford, England, M50 2UW

Secretary01 October 2014Active
100 Roseneath Road, Urmston, Manchester, M41 5AZ

Secretary01 January 2008Active
The Spinney, 180 Worcester Lane, Sutton Coldfield, B75 5NQ

Director27 September 2006Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director01 December 2015Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director27 September 2006Active
128 Metroplex Business Park, Broadway, Media City, Salford, M50 2UW

Director29 November 2012Active
Dr Herbert Iann Strasse 6, Baunach, Germany, 96148

Director04 December 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Change of name

Certificate change of name company.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.