UKBizDB.co.uk

POWERBUILD LIMITED

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

This company is commonly known as Powerbuild Limited. The company was founded 23 years ago and was given the registration number 04185574. The firm's registered office is in BARNET. You can find them at Suite 2a1, Northside House, Mount Pleasant, Barnet, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POWERBUILD LIMITED
Company Number:04185574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, England, N12 8QJ

Secretary26 April 2001Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director27 April 2001Active
Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB

Director29 May 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 March 2001Active
23 Old Fold View, Arkley, EN5 4EA

Director26 April 2001Active
22 Barnet Gate Lane, Arkley, EN5 2AB

Director26 April 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 March 2001Active

People with Significant Control

Bridgedown Group Limited
Notified on:20 October 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Menai Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB
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 (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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-08-16Officers

Change person secretary company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-07-03Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Change person secretary company with change date.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Accounts

Accounts with accounts type small.

Download
2018-07-04Address

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

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.