This company is commonly known as Powersense Technology Limited. The company was founded 37 years ago and was given the registration number 02089386. The firm's registered office is in TONBRIDGE. You can find them at Unit 3 Morley Business Centre, Morley Road, Tonbridge, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | POWERSENSE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02089386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 January 1987 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Morley Business Centre, Morley Road, Tonbridge, Kent, England, TN9 1RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Morley Business Centre, Morley Road, Tonbridge, England, TN9 1RD | Secretary | 01 September 2018 | Active |
Unit 3, Morley Business Centre, Morley Road, Tonbridge, England, TN9 1RD | Director | 01 September 2018 | Active |
54 Poplar Grove, Maidstone, ME16 0AN | Secretary | - | Active |
99 Windmill Street, Gravesend, DA12 1LE | Director | - | Active |
54 Poplar Grove, Maidstone, ME16 0AN | Director | - | Active |
53 East Howe Lane, Northbourne, Bournemouth, BH10 5HY | Director | - | Active |
2 Beluncle Farm Cottages Stoke Road, Hoo, Rochester, ME3 9LX | Director | - | Active |
22 Parrock Avenue, Gravesend, DA12 1QQ | Director | - | Active |
Tony Peter Stuart Goodchild | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Morley Business Centre, Morley Road, Tonbridge, England, TN9 1RA |
Nature of control | : |
|
Mr Grahame John Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, East Howe Lane, Bournemouth, England, BH10 5HY |
Nature of control | : |
|
Mr Alan Ernest Brailsford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Poplar Grove, Maidstone, England, ME16 0AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Officers | Appoint person secretary company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Capital | Capital statement capital company with date currency figure. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Address | Change registered office address company with date old address new address. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.