UKBizDB.co.uk

POWERTEK SERVICES LIMITED

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

This company is commonly known as Powertek Services Limited. The company was founded 20 years ago and was given the registration number 05008468. The firm's registered office is in BRISTOL. You can find them at 15 Old Mill Road, Portishead, Bristol, North Somerset. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:POWERTEK SERVICES LIMITED
Company Number:05008468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:15 Old Mill Road, Portishead, Bristol, North Somerset, BS20 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, England, LE7 4UZ

Director26 July 2021Active
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, England, LE7 4UZ

Director07 September 2022Active
302 Down Road, Portishead, Bristol, BS20 8JT

Secretary07 January 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary07 January 2004Active
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, England, LE7 4UZ

Director12 January 2016Active
302 Down Road, Portishead, Bristol, BS20 8JT

Director07 January 2004Active
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, England, LE7 4UZ

Director07 January 2004Active
Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, England, LE7 4UZ

Director26 July 2021Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director07 January 2004Active

People with Significant Control

Sudhir Power (Uk) Limited
Notified on:26 July 2021
Status:Active
Country of residence:England
Address:Unit 2, Charnwood Edge Business Park, Cossington, England, LE7 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Paul
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 2, Charnwood Edge Business Park, Cossington, England, LE7 4UZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Change of name

Certificate change of name company.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Resolution

Resolution.

Download
2021-08-06Resolution

Resolution.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-08-06Change of constitution

Statement of companys objects.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Address

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

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.