This company is commonly known as Power Group International (overseas Holdings) Limited. The company was founded 32 years ago and was given the registration number 02699600. The firm's registered office is in LONDON. You can find them at 3rd Floor 10 Eastbourne Terrace, Paddington, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02699600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 10 Eastbourne Terrace, Paddington, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 10 Eastbourne Terrace, Paddington, London, England, W2 6LG | Secretary | 08 May 2017 | Active |
3rd Floor, 10 Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 07 February 2022 | Active |
3rd Floor, 10 Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 31 December 2015 | Active |
3rd Floor, 10 Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 22 November 2016 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 23 March 1992 | Active |
44 Cliffsend Road, Cliffsend, Ramsgate, CT12 5JD | Secretary | 31 March 1995 | Active |
47, Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL | Secretary | 01 July 1996 | Active |
3 Kingston Close, River, River, Dover, CT17 0NQ | Secretary | 01 February 2004 | Active |
24 Alverstone Avenue, London, SW19 8BE | Secretary | 05 February 1999 | Active |
Catshaw House, Catshaw Lane Millhouse Green, Sheffield, S36 9ND | Secretary | 01 August 2006 | Active |
The White House 31 St Peters Park Road, Broadstairs, CT10 2BG | Secretary | 21 May 1992 | Active |
3 Pay Street, Densole, Folkestone, CT18 7DN | Secretary | 21 September 1993 | Active |
3 Sutherland Drive, Newcastle, ST5 3NA | Secretary | 21 May 1993 | Active |
24, Chantry Park, Sarre, Birchington, CT7 0LG | Director | 01 February 2007 | Active |
The Beeches Evelyn Way, Stoke D Abernon, Cobham, KT11 2SJ | Director | 04 April 1997 | Active |
29 Almond Grove, Hempstead, Gillingham, ME7 3SE | Director | 21 May 1992 | Active |
47, Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL | Director | 01 July 1996 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 23 March 1992 | Active |
32 School Lane, Blean, Canterbury, CT2 9JA | Director | 01 August 2006 | Active |
3rd Floor, 10 Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 08 May 2017 | Active |
C/O Cummins Ltd, 49-51 Gresham Road, Staines, TW18 2BD | Director | 28 September 2010 | Active |
3 Kingston Close, River, River, Dover, CT17 0NQ | Director | 01 February 2004 | Active |
24 Alverstone Avenue, London, SW19 8BE | Director | 05 February 1999 | Active |
Basement Flat B, 40 Holland Park, London, W11 3RP | Director | 04 April 1997 | Active |
The White House 31 St Peters Park Road, Broadstairs, CT10 2BG | Director | 21 May 1992 | Active |
3rd Floor, 10 Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 20 February 2020 | Active |
3 Pay Street, Densole, Folkestone, CT18 7DN | Director | 21 September 1993 | Active |
Cummins Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2017-11-14 | Capital | Legacy. | Download |
2017-11-14 | Capital | Capital statement capital company with date currency figure. | Download |
2017-11-14 | Insolvency | Legacy. | Download |
2017-11-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.