UKBizDB.co.uk

POWER TOWERS LIMITED

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

This company is commonly known as Power Towers Limited. The company was founded 17 years ago and was given the registration number 06143386. The firm's registered office is in LEICESTER. You can find them at Unit 3, Leicester Distribution Park, Sunningdale Road, Leicester, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:POWER TOWERS LIMITED
Company Number:06143386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Unit 3, Leicester Distribution Park, Sunningdale Road, Leicester, England, LE3 1UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West House, West Avenue, Wigston, England, LE18 2FB

Director01 January 2019Active
63, Polaris Avenue, 2132 Jh Hoofddorp, Netherlands,

Director01 June 2015Active
Unit 3, Leicester Distribution Park, Sunningdale Road, Leicester, England, LE3 1UX

Director01 May 2022Active
Jlg Emea Bv, Polarisavenue 63, 2132 Jh, Hoofddorp, Netherlands,

Director01 November 2020Active
Unit 3, Leicester Distribution Park, Sunningdale Road, Leicester, England, LE3 1UX

Director20 April 2023Active
4 Spinney Close, Groby, LE6 0BY

Secretary07 March 2007Active
The Parsonage, School Road Lower Bagthorpe, Nottingham, NG16 5HB

Director03 July 2007Active
Unit 3, Leicester Distribution Park, Sunningdale Road, Leicester, England, LE3 1UX

Director31 December 2015Active
Unit 3, Leicester Distribution Park, Sunningdale Road, Leicester, England, LE3 1UX

Director31 December 2015Active
2307, Oregon Street, Oshkosh, Usa,

Director01 June 2015Active
Hammondsfield, Links Road, Kirby Muxloe, United Kingdom, LE9 2BP

Director07 March 2007Active
4 Spinney Close, Groby, LE6 0BY

Director03 July 2007Active
3 Briarwood Close, Gateforth, Selby, YO8 9LW

Director03 July 2007Active
Clematis Cottage, The Street, Caston, NR17 1DD

Director03 July 2007Active
2307, Oregon Street, Oshkosh, Usa,

Director01 June 2015Active

People with Significant Control

Oshkosh Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2307 Oregon Street, Oshkosh, United States, WI54902
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company current extended.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

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

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type small.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.