UKBizDB.co.uk

POWERTEST LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director28 January 2016Active
Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

Director07 January 2019Active
Astral House, Imperial Way, Watford, England, WD24 4WW

Director27 January 2015Active
Flat 3, 112 Fitzjohn's Avenue, Hampstead, London, United Kingdom, NW3 6NT

Secretary27 January 2015Active
21, Quineys Road, Stratford-Upon-Avon, England, CV37 9BW

Secretary01 May 2013Active
47, Earlswood Common, Earlswood, Solihull, United Kingdom, B94 5SJ

Secretary20 December 2010Active
8, Greville Road, Hedon, Hull, United Kingdom, HU12 8DP

Secretary16 September 2010Active
68, Leicester Road, Hinckley, United Kingdom, LE10 1LT

Secretary23 January 2009Active
Lantern Cottage 19 The Crescent, Keymer, BN6 8RB

Secretary23 February 1993Active
9, Longmoor Drive, Binley, Coventry, Great Britain, CV3 1LB

Director01 November 2012Active
Viva #59, 10 Commercial Street, Birmingham, United Kingdom, B1 1RH

Director01 July 2011Active
-, Route De Berus, 72610 Arconnay, Arconnay, France,

Director20 December 2010Active
9, Rue Henner, 75009, Paris, France,

Director01 November 2012Active
Manor Farm, Church Street, Yaxley, PE7 3ND

Director23 January 2009Active
Danthorpe House, Southfield Lane, Burton Pidsea, Hull, United Kingdom, HU12 9AA

Director16 September 2010Active
25 Robbery Bottom Lane, Welwyn, AL6 0UL

Director27 February 1993Active
68, Leicester Road, Hinckley, United Kingdom, LE10 1LT

Director23 January 2009Active
Lantern Cottage 19 The Crescent, Keymer, BN6 8RB

Director30 October 1995Active
North Flat, Borde Hill Estate, Borde Hill Lane, Haywards Heath, RH16 1XP

Director26 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.