This company is commonly known as Powerpoint Fire Systems Limited. The company was founded 29 years ago and was given the registration number 03048821. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 17 Station Road, , Sunbury-on-thames, . This company's SIC code is 80200 - Security systems service activities.
Name | : | POWERPOINT FIRE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03048821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Station Road, Sunbury-on-thames, England, TW16 6SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Woodthorpe Road, Ashford, England, TW15 2RP | Secretary | 12 December 2006 | Active |
27, Woodthorpe Road, Ashford, England, TW15 2RP | Director | 24 April 1995 | Active |
27, Woodthorpe Road, Ashford, England, TW15 2RP | Director | 30 April 2021 | Active |
112 Lisbon Avenue, Twickenham, TW2 5HN | Secretary | 24 April 1995 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 24 April 1995 | Active |
29 Taplow Road, Taplow, Maidenhead, SL6 0JN | Secretary | 08 October 1999 | Active |
21a Station Parade, Clarendon Road, Ashford, TW15 2RX | Secretary | 31 March 1997 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 24 April 1995 | Active |
Unit G Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 15 June 1998 | Active |
29 Taplow Road, Taplow, Maidenhead, SL6 0JN | Director | 01 April 2004 | Active |
Mr John Edward Brewer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Woodthorpe Road, Ashford, England, TW15 2RP |
Nature of control | : |
|
Mr Jan Stefan Poliszewski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Woodthorpe Road, Ashford, England, TW15 2RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Officers | Change person secretary company with change date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-08 | Change of name | Change of name notice. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Capital | Capital cancellation shares. | Download |
2020-01-16 | Capital | Capital return purchase own shares. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Capital | Capital return purchase own shares. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.