UKBizDB.co.uk

POWERSTAX LTD

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

This company is commonly known as Powerstax Ltd. The company was founded 32 years ago and was given the registration number 02688692. The firm's registered office is in WICKFORD. You can find them at Unit 5 & 6, Heron Avenue, Wickford, Essex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:POWERSTAX LTD
Company Number:02688692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 5 & 6, Heron Avenue, Wickford, Essex, England, SS11 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 & 6, Heron Avenue, Wickford, England, SS11 8DL

Director25 November 2020Active
Unit 5 & 6, Heron Avenue, Wickford, England, SS11 8DL

Director26 September 2022Active
Unit 5 & 6, Heron Avenue, Wickford, England, SS11 8DL

Director16 July 2014Active
Ipr House, 37 Guildford Road, Lightwater, United Kingdom, GU18 5SA

Director-Active
Unit 5 & 6, Heron Avenue, Wickford, England, SS11 8DL

Director14 May 1997Active
27 Mill Mead, Wendover, HP22 6BY

Secretary10 September 1999Active
Unit 5, Armstrong Mall, Southwood Business Park, Farnborough, England, GU14 0NR

Secretary18 January 2011Active
Unit 5, Armstrong Mall, Southwood Business Park, Farnborough, GU14 0NR

Secretary20 April 2016Active
Lark Rise Worston, Yealmpton, Plymouth, PL8 2LL

Secretary01 January 2001Active
3 Lime Tree Walk, Virginia Water, GU25 4SW

Secretary14 April 2000Active
Wickerwood Marle Green, Horam, Heathfield, TN21 9HN

Secretary26 April 2004Active
29 Lowry Close, College Town, Camberley, GU15 4FJ

Secretary-Active
Herons Court 20 Eriswell Road, Walton On Thames, KT12 5DH

Secretary30 November 1993Active
27 Mill Mead, Wendover, HP22 6BY

Director16 July 1999Active
Lark Rise Worston, Yealmpton, Plymouth, PL8 2LL

Director21 July 2000Active
Unit 5, Armstrong Mall, Southwood Business Park, Farnborough, England, GU14 0NR

Director29 April 1997Active
7 Charles Ii Place, Kings Road, London, SW3 4NG

Director01 June 1998Active
Wickerwood Marle Green, Horam, Heathfield, TN21 9HN

Director14 May 2004Active
7 Low Road, Carleton Forehoe, Norwich, NR9 4AP

Director-Active
Unit 5, Armstrong Mall, Southwood Business Park, Farnborough, England, GU14 0NR

Director14 May 1997Active
18 Brook Close, Bournemouth, BH10 5JP

Director09 May 1994Active
2 Canberra Close, Yateley, GU46 7PZ

Director01 June 1998Active
Herons Court 20 Eriswell Road, Walton On Thames, KT12 5DH

Director30 November 1993Active
39 Stag Lane, Burnt Oak, Edgware, HA8 5LH

Director-Active
5 Hillside Close, Carlton Hill, London, NW8 0EF

Director09 September 1999Active
8 Old Rectory Close, Mulbarton, Norwich, NR14 8LX

Director-Active
Unit 5 & 6, Heron Avenue, Wickford, England, SS11 8DL

Director06 August 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Accounts

Accounts with accounts type small.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download
2017-05-11Address

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

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-05-16Officers

Termination secretary company with name termination date.

Download
2016-04-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.