UKBizDB.co.uk

POWERSENSE TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Morley Business Centre, Morley Road, Tonbridge, England, TN9 1RD

Secretary01 September 2018Active
Unit 3, Morley Business Centre, Morley Road, Tonbridge, England, TN9 1RD

Director01 September 2018Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Officers

Appoint person secretary company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Address

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

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Capital

Capital statement capital company with date currency figure.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Address

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

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.