UKBizDB.co.uk

POWERCO SYSTEMS INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:13 Yorkersgate, Malton, North Yorkshire, YO17 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Yorkersgate, Malton, England, YO17 7AA

Secretary01 March 2004Active
13 Yorkersgate, Malton, United Kingdom, YO17 7AA

Secretary19 January 2017Active
13, Yorkersgate, Malton, England, YO17 7AA

Director31 October 2007Active
13, Yorkersgate, Malton, England, YO17 7AA

Director01 September 2001Active
13, Yorkersgate, Malton, England, YO17 7AA

Director30 March 2009Active
28 Gillylees, Scarborough, YO12 5DR

Secretary10 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 September 1999Active
28 Gillylees, Scarborough, YO12 5DR

Director25 February 2002Active
28 Gillylees, Scarborough, YO12 5DR

Director10 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 September 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-01-20Capital

Capital allotment shares.

Download
2017-01-20Capital

Capital allotment shares.

Download
2017-01-20Capital

Capital allotment shares.

Download
2017-01-19Officers

Appoint person secretary company with name date.

Download
2016-12-10Gazette

Gazette filings brought up to date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.