UKBizDB.co.uk

POWERSCREEN INTERNATIONAL LIMITED

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

This company is commonly known as Powerscreen International Limited. The company was founded 53 years ago and was given the registration number 00986465. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POWERSCREEN INTERNATIONAL LIMITED
Company Number:00986465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Secretary31 December 2019Active
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2021Active
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2019Active
14 Ryknild Close, Four Oaks, Sutton Coldfield, B74 4UP

Secretary-Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary10 September 1999Active
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG

Secretary10 May 1996Active
190 Sturges Ridge Road, Wilton, Fairfield, Usa,

Director03 August 1999Active
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Director30 September 1999Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director11 March 2013Active
14 Greenlaw Road, Newton Mearns, Glasgow, G77 6ND

Director03 August 1999Active
The Grange, Fittleworth, Pulborough, RH20 1EW

Director07 June 1994Active
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ

Director30 September 1999Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Director10 September 1999Active
11 Adair Avenue, Cookstown, Northern Ireland, BT80 8PU

Director-Active
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ

Director-Active
45, Beachside Avenue, Westport, Usa,

Director03 August 1999Active
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE

Director-Active
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG

Director01 April 1999Active
Raheen, Brittas County Dublin, Ireland, IRISH

Director14 July 1998Active
Old Westwick, Chantry View Road, Guildford, GU1 3XW

Director14 July 1998Active
41 Tullycullion Road, Dungannon, County Tyrone, Northern Ireland,

Director-Active
920 Burr Street, Fairfield, Connecticut, Usa,

Director26 May 2000Active
Flat 5,17 Pembridge Villas, London, W11 3EW

Director27 March 1995Active
4 Leemuir View, Carluke, ML8 4AN

Director10 July 2003Active
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880

Director27 February 2017Active
28 Catbrier Road, Weston, Usa, 06883

Director03 August 1999Active
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ

Director05 February 1998Active
25 Old Stone Crossing, West Simsbury, Usa,

Director10 July 2003Active

People with Significant Control

New Terex Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Bouleard, Milton Keynes, United Kingdom, MK9 1FE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person secretary company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.