UKBizDB.co.uk

POWERTECH GENERATORS LIMITED

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

This company is commonly known as Powertech Generators Limited. The company was founded 13 years ago and was given the registration number 07337322. The firm's registered office is in GILLINGHAM. You can find them at Unit 26, Pier Approach Road, Gillingham, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:POWERTECH GENERATORS LIMITED
Company Number:07337322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 26, Pier Approach Road, Gillingham, Kent, United Kingdom, ME7 1RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Bredhurst Road, Gillingham, England, ME8 0PE

Director05 August 2010Active

People with Significant Control

Mr Peter Donald Matson
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:40 Bredhurst Road, Gillingham, England, ME8 0PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

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

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-28Change of name

Change of name notice.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Address

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

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.