Warning: file_put_contents(c/865cd60dd717cea552c4c5b8085c815c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Power Curtis Services Ltd, SN7 8PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWER CURTIS SERVICES LTD

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

This company is commonly known as Power Curtis Services Ltd. The company was founded 5 years ago and was given the registration number 11911603. The firm's registered office is in FARINGDON. You can find them at Unit 3, The Barn, Fairview Cottage, Faringdon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POWER CURTIS SERVICES LTD
Company Number:11911603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, The Barn, Fairview Cottage, Faringdon, England, SN7 8PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Anchor Court, Penclawdd, Swansea, Wales, SA4 3GX

Director13 February 2024Active
C/O Pros Assist Limited, Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director27 January 2020Active
Unit 2 The Barn, Fairview Cottage, Faringdon, England, SN7 8PN

Director13 April 2020Active
Flat 5, 28 Lyonsdown Road, Barnet, United Kingdom, EN5 1JG

Director16 May 2019Active
2, Maesydderwen, Carmarthen, Wales, SA33 6JE

Director07 January 2024Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 March 2019Active

People with Significant Control

Mr Kristian Evans
Notified on:13 February 2024
Status:Active
Date of birth:November 1982
Nationality:Welsh
Country of residence:Wales
Address:6, 6 Anchor Court, Penclawdd, Wales, SA4 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Gwawr Angharad Evans
Notified on:13 May 2023
Status:Active
Date of birth:December 1990
Nationality:Welsh
Country of residence:Wales
Address:2, Maesydderwen, Carmarthen, Wales, SA33 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Curtis
Notified on:13 April 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 2 The Barn, Fairview Cottage, Faringdon, England, SN7 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Orlando Jose Argieri
Notified on:27 January 2020
Status:Active
Date of birth:December 1967
Nationality:Italian
Country of residence:England
Address:C/O Pros Assist Limited, Kemp House, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Andrea Ysamar De Antoniis
Notified on:16 May 2019
Status:Active
Date of birth:March 1989
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 5, 28 Lyonsdown Road, Barnet, United Kingdom, EN5 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Mcgurk
Notified on:28 March 2019
Status:Active
Date of birth:October 1991
Nationality:Irish
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Address

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

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Gazette

Gazette filings brought up to date.

Download
2024-01-08Change of name

Certificate change of name company.

Download
2024-01-07Address

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

Download
2024-01-07Officers

Appoint person director company with name date.

Download
2024-01-07Officers

Termination director company with name termination date.

Download
2024-01-07Persons with significant control

Notification of a person with significant control.

Download
2024-01-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.