UKBizDB.co.uk

POWERSOURCE ASSOCIATES LIMITED

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

This company is commonly known as Powersource Associates Limited. The company was founded 21 years ago and was given the registration number 04501969. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:POWERSOURCE ASSOCIATES LIMITED
Company Number:04501969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:30 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Ravensdale Road, London, N16 6SH

Director18 May 2007Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director10 February 2019Active
24 Ravensdale Road, London, N16 6SH

Secretary18 May 2007Active
15a The Cross, Lymm, Warrington, WA13 0HR

Corporate Secretary09 December 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary02 August 2002Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary20 December 2004Active
9 Golders Manor Drive, London, NW11 9HU

Director18 May 2007Active
25, Egerton Road, London, England, N16 6UE

Director09 November 2015Active
15a The Cross, Lymm, Warrington, WA13 0HR

Corporate Director09 December 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director02 August 2002Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Director20 December 2004Active

People with Significant Control

Mr Meyer Gertner
Notified on:01 August 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:24, Ravensdale Road, London, England, N16 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Romy Gertner
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:24 Ravensdale Road, Stoke Newington, London, England, N16 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-23Gazette

Gazette notice compulsory.

Download
2023-08-21Accounts

Change account reference date company previous shortened.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Change account reference date company previous shortened.

Download
2022-08-26Accounts

Change account reference date company current extended.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Change account reference date company previous shortened.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-04Gazette

Gazette filings brought up to date.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.