This company is commonly known as Powerco Systems International Limited. The company was founded 24 years ago and was given the registration number 03839495. The firm's registered office is in MALTON. You can find them at 13 Yorkersgate, , Malton, North Yorkshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | POWERCO SYSTEMS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03839495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Yorkersgate, Malton, England, YO17 7AA | Secretary | 01 March 2004 | Active |
13 Yorkersgate, Malton, United Kingdom, YO17 7AA | Secretary | 19 January 2017 | Active |
13, Yorkersgate, Malton, England, YO17 7AA | Director | 31 October 2007 | Active |
13, Yorkersgate, Malton, England, YO17 7AA | Director | 01 September 2001 | Active |
13, Yorkersgate, Malton, England, YO17 7AA | Director | 30 March 2009 | Active |
28 Gillylees, Scarborough, YO12 5DR | Secretary | 10 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 September 1999 | Active |
28 Gillylees, Scarborough, YO12 5DR | Director | 25 February 2002 | Active |
28 Gillylees, Scarborough, YO12 5DR | Director | 10 September 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 September 1999 | Active |
Mrs Leanne Drinkwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Yorkersgate, Malton, England, YO17 7AA |
Nature of control | : |
|
Mr Michael Paul Drinkwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Yorkersgate, Malton, United Kingdom, YO17 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-03-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-01-20 | Capital | Capital allotment shares. | Download |
2017-01-20 | Capital | Capital allotment shares. | Download |
2017-01-20 | Capital | Capital allotment shares. | Download |
2017-01-19 | Officers | Appoint person secretary company with name date. | Download |
2016-12-10 | Gazette | Gazette filings brought up to date. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.