UKBizDB.co.uk

POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED

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

This company is commonly known as Power Construction Services International Limited. The company was founded 24 years ago and was given the registration number 03891811. The firm's registered office is in MANCHESTER. You can find them at Centurian House, 129 Deansgate, Manchester, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
Company Number:03891811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 33140 - Repair of electrical equipment
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Centurian House, 129 Deansgate, Manchester, England, M3 3WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1521, Alton Road #106, Miami Beach, United States, 33139

Director22 May 2017Active
C/O Monetta Llp, 232, Stamford Street Central, Ashton-Under-Lyne, England, OL6 7NQ

Director01 December 2017Active
Phoenix House, Pegasus Avenue, Phoenix Business Park, Paisley, United Kingdom, PA1 2BH

Director29 August 2003Active
Masaood John Brown Osc, Jebel Ali Freezone, Dubai, United Arab Emirates,

Director01 July 2013Active
Sterne House, Lodge Lane, Derby, DE1 3TP

Secretary22 May 2008Active
Finches Barn, Fishpond Lane, Egginton, DE65 6HJ

Secretary19 October 2005Active
The Old Rectory Rectory Lane, Church Street Kirkby In Ashfield, Nottingham, NG17 8PZ

Secretary27 July 2000Active
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ

Secretary10 December 1999Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary13 May 2004Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Secretary20 October 2011Active
PO BOX 47322, Abu Dhabi, United Arab Emirates,

Director20 October 2011Active
5 Kings Brook Close, Rempstone, Loughborough, LE12 9RR

Director27 July 2000Active
Phoenix House, Pegasus Avenue, Phoenix Business Park, Paisley, Scotland, PA1 2BH

Director19 June 2002Active
Wheypools House 11th Street, Al Rodha, Abu Dhabi, Uae, FOREIGN

Director19 June 2002Active
34 Chantry Close, Mickleover, Derby, DE3 5TG

Director10 December 1999Active
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ

Director10 December 1999Active
4 Jean Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Director19 June 2002Active

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 (7 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
2023-12-08Address

Change registered office address company with date old address new address.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type small.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type full.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-05-17Accounts

Accounts with accounts type full.

Download
2016-02-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.