UKBizDB.co.uk

POWERHOUSE EXECUTIVE RECRUITMENT LIMITED

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

This company is commonly known as Powerhouse Executive Recruitment Limited. The company was founded 22 years ago and was given the registration number 04414444. The firm's registered office is in PENN STREET. You can find them at Unit C2a Comet Studios, De Havilland House, Penn Street, Buckinghamshire. This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:POWERHOUSE EXECUTIVE RECRUITMENT LIMITED
Company Number:04414444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:Unit C2a Comet Studios, De Havilland House, Penn Street, Buckinghamshire, England, HP7 0PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Casa Hindoc, Sitio Vale Verde, 8135-037, Almancil, Portugal,

Secretary11 April 2002Active
Casa Hindoc, Sitio Vale Verde, 8135-037, Almancil, Portugal,

Director11 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 April 2002Active
53 Cedar Avenue, Hazelmere, HP15 7EA

Director11 April 2002Active
First Floor, 18 Ranelagh Road, London, W5 5RJ

Director02 February 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 April 2002Active

People with Significant Control

Katie-Joanna Daines
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:53 Cedar Avenue, Hazlemere, United Kingdom, HP15 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Craig Hinch
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Portugal
Address:Casa Hindoc, Sitio Vale Verde, Almancil, Portugal,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Change person secretary company with change date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Address

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

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Address

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

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.