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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Ravensdale Road, London, N16 6SH | Director | 18 May 2007 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 10 February 2019 | Active |
24 Ravensdale Road, London, N16 6SH | Secretary | 18 May 2007 | Active |
15a The Cross, Lymm, Warrington, WA13 0HR | Corporate Secretary | 09 December 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 02 August 2002 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Nominee Secretary | 20 December 2004 | Active |
9 Golders Manor Drive, London, NW11 9HU | Director | 18 May 2007 | Active |
25, Egerton Road, London, England, N16 6UE | Director | 09 November 2015 | Active |
15a The Cross, Lymm, Warrington, WA13 0HR | Corporate Director | 09 December 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 02 August 2002 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Nominee Director | 20 December 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-23 | Gazette | Gazette notice compulsory. | Download |
2023-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-26 | Accounts | Change account reference date company current extended. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-04 | Gazette | Gazette filings brought up to date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.