This company is commonly known as Powertest Limited. The company was founded 31 years ago and was given the registration number 02792044. The firm's registered office is in HERTFORDSHIRE. You can find them at Astral House Imperial Way, Watford, Hertfordshire, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | POWERTEST LIMITED |
---|---|---|
Company Number | : | 02792044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW | Director | 28 January 2016 | Active |
Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW | Director | 07 January 2019 | Active |
Astral House, Imperial Way, Watford, England, WD24 4WW | Director | 27 January 2015 | Active |
Flat 3, 112 Fitzjohn's Avenue, Hampstead, London, United Kingdom, NW3 6NT | Secretary | 27 January 2015 | Active |
21, Quineys Road, Stratford-Upon-Avon, England, CV37 9BW | Secretary | 01 May 2013 | Active |
47, Earlswood Common, Earlswood, Solihull, United Kingdom, B94 5SJ | Secretary | 20 December 2010 | Active |
8, Greville Road, Hedon, Hull, United Kingdom, HU12 8DP | Secretary | 16 September 2010 | Active |
68, Leicester Road, Hinckley, United Kingdom, LE10 1LT | Secretary | 23 January 2009 | Active |
Lantern Cottage 19 The Crescent, Keymer, BN6 8RB | Secretary | 23 February 1993 | Active |
9, Longmoor Drive, Binley, Coventry, Great Britain, CV3 1LB | Director | 01 November 2012 | Active |
Viva #59, 10 Commercial Street, Birmingham, United Kingdom, B1 1RH | Director | 01 July 2011 | Active |
-, Route De Berus, 72610 Arconnay, Arconnay, France, | Director | 20 December 2010 | Active |
9, Rue Henner, 75009, Paris, France, | Director | 01 November 2012 | Active |
Manor Farm, Church Street, Yaxley, PE7 3ND | Director | 23 January 2009 | Active |
Danthorpe House, Southfield Lane, Burton Pidsea, Hull, United Kingdom, HU12 9AA | Director | 16 September 2010 | Active |
25 Robbery Bottom Lane, Welwyn, AL6 0UL | Director | 27 February 1993 | Active |
68, Leicester Road, Hinckley, United Kingdom, LE10 1LT | Director | 23 January 2009 | Active |
Lantern Cottage 19 The Crescent, Keymer, BN6 8RB | Director | 30 October 1995 | Active |
North Flat, Borde Hill Estate, Borde Hill Lane, Haywards Heath, RH16 1XP | Director | 26 January 1994 | Active |
Vinci Construction Holding Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astral House, Imperial Way, Imperial Way, Watford, England, WD24 4WW |
Nature of control | : |
|
Vinci Construction Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astral House, Imperial Way, Watford, England, WD24 4WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.