UKBizDB.co.uk

POWERPOINT ENGINEERING SERVICES LIMITED

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

This company is commonly known as Powerpoint Engineering Services Limited. The company was founded 27 years ago and was given the registration number 03286755. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:POWERPOINT ENGINEERING SERVICES LIMITED
Company Number:03286755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Water Street Business Centre, Water Street, Newcastle, England, ST5 1TT

Director04 July 2003Active
10 Kiveton Lane, Todwick, Sheffield, S26 1HL

Secretary04 December 1996Active
3rd Floor, Water Street Business Centre, Water Street, Newcastle, England, ST5 1TT

Secretary16 February 2011Active
27 Pennyfields Avenue, Stoke On Trent, ST6 4SD

Secretary01 January 2006Active
12, Pennyfields Avenue, Westport View, Stoke On Trent, ST6 4SD

Secretary09 July 2009Active
12 Pennyfields Avenue, Westport View, Stoke On Trent, ST6 4SD

Secretary04 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 December 1996Active
10 Kiveton Lane, Todwick, Sheffield, S26 1HL

Director04 December 1996Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 December 1996Active

People with Significant Control

C J P Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Water Street Business Centre, Newcastle, England, ST5 1TT
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Address

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

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Address

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

Download
2019-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Gazette

Gazette filings brought up to date.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.