UKBizDB.co.uk

POWERVAULT LTD

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

This company is commonly known as Powervault Ltd. The company was founded 11 years ago and was given the registration number 08313356. The firm's registered office is in HENDON. You can find them at Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:POWERVAULT LTD
Company Number:08313356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London, England, NW9 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Garrick Industrial Estate, Irving Way, Hendon, England, NW9 6AQ

Director23 October 2014Active
Unit 9, Garrick Industrial Estate, Irving Way, Hendon, England, NW9 6AQ

Director13 December 2018Active
Unit 9, Garrick Industrial Estate, Irving Way, Hendon, England, NW9 6AQ

Director29 November 2023Active
Unit 9, Garrick Industrial Estate, Irving Way, London, England, NW9 6AQ

Director26 November 2020Active
48, Coleswood Road, Harpenden, United Kingdom, AL5 1EQ

Director01 September 2014Active
14, Marshalsea Road, London, United Kingdom, SE1 1HL

Director29 November 2012Active
Unit 9, Garrick Industrial Estate, Irving Way, Hendon, England, NW9 6AQ

Director01 July 2015Active
24, East Claremont Street, Edinburgh, Scotland, EH7 4JP

Director13 July 2016Active
Court Lodge Manor, Kingsnorth, Ashford, United Kingdom, TN23 3JE

Director01 September 2014Active
Unit 9, Garrick Industrial Estate, Irving Way, Hendon, England, NW9 6AQ

Director27 February 2018Active
105, Sumner Street, London, England, SE1 9HZ

Director05 December 2017Active
Cherry Trees, Grimms Hill, Great Missenden, England, HP16 9BG

Director23 October 2014Active
14, Marshalsea Road, Marshalsea Road, London, England, SE1 1HL

Corporate Director29 November 2012Active

People with Significant Control

Tudorhead Holdings Limited
Notified on:14 December 2022
Status:Active
Country of residence:England
Address:Regents Court, Princess Street, Hull, England, HU2 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sustainable Venture Development Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Shand Street, London, England, SE1 2ES
Nature of control:
  • Voting rights 25 to 50 percent 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 (6 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
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Capital

Capital allotment shares.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Accounts

Change account reference date company previous extended.

Download
2023-01-24Capital

Capital allotment shares.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.