UKBizDB.co.uk

POWERX EQUIPMENT LTD

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

This company is commonly known as Powerx Equipment Ltd. The company was founded 19 years ago and was given the registration number 05436235. The firm's registered office is in COVENTRY. You can find them at Site 7 Cornets End Lane, Meriden, Coventry, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:POWERX EQUIPMENT LTD
Company Number:05436235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Site 7 Cornets End Lane, Meriden, Coventry, England, CV7 7LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Site 7, Meriden Park, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

Director01 August 2016Active
15, Chestnut Walk, Stratford Upon Avon, England, CV37 6HQ

Director13 March 2020Active
Site 7, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

Director27 July 2021Active
Site 7, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

Director31 July 2019Active
4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

Secretary26 April 2005Active
4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, England, CV5 9AB

Secretary31 October 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2005Active
4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

Director31 July 2019Active
4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, United Kingdom, CV5 9AB

Director09 July 2018Active
4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

Director18 November 2014Active
4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

Director04 September 2017Active
4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

Director26 April 2005Active
4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

Director01 August 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2005Active

People with Significant Control

Beltane Woa Limited
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:15, Chestnut Walk, Stratford-Upon-Avon, England, CV37 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Duo Group Holdings Limited
Notified on:09 July 2018
Status:Active
Country of residence:England
Address:4 Rye Hill Office Park, Birmingham Road, Coventry, England, CV5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Franklin Moss
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:4 Rye Hill Office Park, Birmingham Road, Coventry, England, CV5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-08-05Address

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

Download
2020-08-05Accounts

Change account reference date company previous extended.

Download
2020-07-31Resolution

Resolution.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Accounts

Accounts amended with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.