This company is commonly known as Powerimpact Limited. The company was founded 31 years ago and was given the registration number 02823534. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | POWERIMPACT LIMITED |
---|---|---|
Company Number | : | 02823534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Street Square, London, England, EC4A 3BZ | Secretary | 02 October 2020 | Active |
2, New Street Square, London, England, EC4A 3BZ | Director | 01 May 2013 | Active |
2, New Street Square, London, England, EC4A 3BZ | Director | 17 July 2020 | Active |
2, New Street Square, London, England, EC4A 3BZ | Director | 15 September 1993 | Active |
52 Woodford, Brewery Road, Stillorgan, Ireland, | Secretary | 05 August 1993 | Active |
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH | Secretary | 12 August 1993 | Active |
Audrey House, 15/20 Ely Place, London, EC1N 6SN | Secretary | 14 July 1993 | Active |
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland, | Secretary | 30 May 1997 | Active |
Kildrum, Brighton Road, Foxrock, | Secretary | 03 September 1993 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Secretary | 28 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1993 | Active |
20 Cherbury Gardens, Booterstown, County Dublin, Ireland, IRISH | Director | 05 August 1993 | Active |
15a, Queen's Gardens, London, W2 3BA | Director | 15 September 1993 | Active |
Ker Yves, Eaton Brae, Shankill, IRISH | Director | 14 July 1993 | Active |
Rathlslevin, 121 The Rise, Mount Merrion, Ireland, | Director | 05 August 1993 | Active |
Borrmount, 210 Rochestown Avenue, Dun Lasirighe, Ireland, IRISH | Director | 14 July 1993 | Active |
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR | Director | 02 April 1996 | Active |
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH | Director | 12 August 1993 | Active |
59 Fortfield Drive, Terenure, Ireland, IRISH | Director | 28 January 1998 | Active |
Thormanby, Church Road, Malahide, Eire, IRISH | Director | 12 August 1993 | Active |
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland, | Director | 02 April 1996 | Active |
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland, | Director | 05 August 1993 | Active |
Kildrum, Brighton Road, Foxrock, | Director | 09 February 1999 | Active |
Kildrum, Brighton Road, Foxrock, | Director | 02 April 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 02 June 1993 | Active |
Dcc Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, Little New Street, London, England, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Resolution | Resolution. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-08 | Capital | Legacy. | Download |
2023-12-08 | Resolution | Resolution. | Download |
2023-12-08 | Insolvency | Legacy. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Officers | Appoint person secretary company with name date. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.