UKBizDB.co.uk

POWERX INTERNATIONAL EQUIPMENT LTD

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

This company is commonly known as Powerx International Equipment Ltd. The company was founded 7 years ago and was given the registration number 10293206. 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 08990 - Other mining and quarrying n.e.c..

Company Information

Name:POWERX INTERNATIONAL EQUIPMENT LTD
Company Number:10293206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying 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, Cornets End Lane, Meriden, Coventry, England, CV7 7LG

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

Director25 July 2016Active
4, Rye Hill Office Park, Birmingham Road, Allesley, Coventry, England, CV5 9AB

Secretary25 July 2016Active
4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB

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

Director25 July 2016Active

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 Alex Moss
Notified on:25 July 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 25 to 50 percent
Mr Luke Simon Talbot
Notified on:25 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:4, Rye Hill Office Park, Birmingham Road, Coventry, England, CV5 9AB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-08-05Address

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

Download
2020-08-03Resolution

Resolution.

Download
2020-07-15Officers

Second filing of director appointment with name.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.