UKBizDB.co.uk

POWERSCREEN INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Powerscreen International (uk) Limited. The company was founded 25 years ago and was given the registration number 03720364. 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 74990 - Non-trading company.

Company Information

Name:POWERSCREEN INTERNATIONAL (UK) LIMITED
Company Number:03720364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
10 Gordon Road, Harborne, Birmingham, B17 9HB

Secretary25 February 1999Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary03 August 1999Active
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG

Secretary12 March 1999Active
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, MK9 1FE

Director11 March 2013Active
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ

Director30 September 1999Active
10 Gordon Road, Harborne, Birmingham, B17 9HB

Director25 February 1999Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Director03 August 1999Active
45, Beachside Avenue, Westport, Usa,

Director03 August 1999Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director25 February 1999Active
Old Westwick, Chantry View Road, Guildford, GU1 3XW

Director12 March 1999Active
920 Burr Street, Fairfield, Connecticut, Usa,

Director26 May 2000Active
4 Leemuir View, Carluke, ML8 4AN

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

Director27 February 2017Active
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ

Director12 March 1999Active
25 Old Stone Crossing, West Simsbury, Usa,

Director10 July 2003Active

People with Significant Control

Powerscreen International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, 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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-12Dissolution

Dissolution application strike off company.

Download
2023-07-08Resolution

Resolution.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation 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
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with no 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 dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.