UKBizDB.co.uk

POWERPOINT FIRE SYSTEMS LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:17 Station Road, Sunbury-on-thames, England, TW16 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Woodthorpe Road, Ashford, England, TW15 2RP

Secretary12 December 2006Active
27, Woodthorpe Road, Ashford, England, TW15 2RP

Director24 April 1995Active
27, Woodthorpe Road, Ashford, England, TW15 2RP

Director30 April 2021Active
112 Lisbon Avenue, Twickenham, TW2 5HN

Secretary24 April 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary24 April 1995Active
29 Taplow Road, Taplow, Maidenhead, SL6 0JN

Secretary08 October 1999Active
21a Station Parade, Clarendon Road, Ashford, TW15 2RX

Secretary31 March 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director24 April 1995Active
Unit G Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Director15 June 1998Active
29 Taplow Road, Taplow, Maidenhead, SL6 0JN

Director01 April 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person secretary company with change date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-08Change of name

Change of name notice.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Capital

Capital cancellation shares.

Download
2020-01-16Capital

Capital return purchase own shares.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Capital

Capital return purchase own shares.

Download
2019-09-10Address

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

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.