UKBizDB.co.uk

POWERLASE TECHNOLOGIES HOLDINGS LIMITED

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

This company is commonly known as Powerlase Technologies Holdings Limited. The company was founded 8 years ago and was given the registration number 10005214. The firm's registered office is in CRAWLEY. You can find them at Units 3 & 4 Meadowbrook Industrial Estate, Maxwell Way, Crawley, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POWERLASE TECHNOLOGIES HOLDINGS LIMITED
Company Number:10005214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Units 3 & 4 Meadowbrook Industrial Estate, Maxwell Way, Crawley, West Sussex, England, RH10 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 2nd Floor, Pheonix House, 32 West Street, Brighton, BN1 2RT

Director05 April 2017Active
Suite 2, 2nd Floor, Pheonix House, 32 West Street, Brighton, BN1 2RT

Director05 April 2017Active
Rotfarb 3, Neftenbach, Switzerland,

Director28 March 2018Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Corporate Secretary18 April 2016Active
Andritz Soutec Ag, Rotfarb 3 8413, Neftenbach, Switzerland,

Director05 April 2017Active
Griffin House, Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director15 February 2016Active
Units 3 & 4, Meadowbrook Industrial Estate, Maxwell Way, Crawley, England, RH10 9SA

Director18 December 2018Active
Griffin House, 135 High Street, Crawley, England, RH10 1DQ

Director19 April 2016Active
Units 3 & 4, Meadowbrook Industrial Estate, Maxwell Way, Crawley, England, RH10 9SA

Director05 April 2017Active

People with Significant Control

Andritz Ag
Notified on:05 April 2017
Status:Active
Country of residence:Austria
Address:Andritz Group Headquarters, Stattegger Strasse 18 8045, Graz, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Young Kwon
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:American
Country of residence:England
Address:Units 3 & 4, Meadowbrook Industrial Estate, Crawley, England, RH10 9SA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-09Gazette

Gazette dissolved liquidation.

Download
2022-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-15Address

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

Download
2020-12-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Change of name

Certificate change of name company.

Download
2019-07-15Resolution

Resolution.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-06-13Accounts

Accounts amended with accounts type small.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-04Capital

Capital allotment shares.

Download
2019-01-03Incorporation

Memorandum articles.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.