UKBizDB.co.uk

POWER INK LIMITED

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

This company is commonly known as Power Ink Limited. The company was founded 29 years ago and was given the registration number 02972120. The firm's registered office is in CROYDON. You can find them at Mott Macdonald House, 8-10 Sydenham Road, Croydon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POWER INK LIMITED
Company Number:02972120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE

Director27 November 2015Active
Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE

Director30 June 2019Active
9 Sudeley Terrace, Brighton, BN2 1HD

Secretary06 April 1998Active
9 Sudeley Terrace, Brighton, BN2 1HD

Secretary28 September 1994Active
Mott Macdonald House, 8-10 Sydenham Road, Croydon, CR0 2EE

Secretary27 January 2015Active
Mulberry House, 26 North Grove Highgate, London, N6 4SL

Secretary05 March 2002Active
Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE

Secretary11 November 2003Active
Deepsprings, Foxbury Lane, Emsworth, PO10 8RL

Secretary31 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 September 1994Active
7 More Close, Purley, CR8 2JN

Director05 March 2002Active
The Barn Shepreth Road, Barrington, Cambridge, CB2 5SB

Director05 March 2002Active
9 Sudeley Terrace, Brighton, BN2 1HD

Director06 April 1998Active
6 Church Street, Little Shelford, Cambridge, CB2 5HG

Director05 March 2002Active
23 St Jamess Gardens, Holland Park, London, W11 4RE

Director14 May 2002Active
Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE

Director29 July 2005Active
1 The Paddock, Shoreham By Sea, BN43 5NW

Director05 March 2002Active
Riverside House Tunbridge Lane, Bramshott, Liphook, GU30 7SP

Director28 September 1994Active
78 Saint Ronans Road, Southsea, PO4 0PX

Director01 March 1999Active
Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE

Director29 July 2005Active
8-10, Sydenham Road, Croydon, CR0 2EE

Director29 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 September 1994Active

People with Significant Control

Mott Macdonald Limited
Notified on:18 September 2016
Status:Active
Country of residence:England
Address:Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE
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 (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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type dormant.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Address

Change sail address company with old address new address.

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download
2015-02-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.