Company Information for POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
C/O MONETTA LLP, 232, STAMFORD STREET CENTRAL, ASHTON-UNDER-LYNE, OL6 7NQ,
|
Company Registration Number
03891811
Private Limited Company
Active |
Company Name | |
---|---|
POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED | |
Legal Registered Office | |
C/O MONETTA LLP, 232 STAMFORD STREET CENTRAL ASHTON-UNDER-LYNE OL6 7NQ Other companies in EC4R | |
Company Number | 03891811 | |
---|---|---|
Company ID Number | 03891811 | |
Date formed | 1999-12-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB751528138 |
Last Datalog update: | 2024-01-07 07:06:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID KUHN HUGHES |
||
ZIAD ABOU NASR |
||
GORDON ALEXANDER PARK |
||
BRIAN ALEXANDER WADDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON CHARLES DEWELL |
Director | ||
KHALIFA AL MASAOOD |
Director | ||
LYCIDAS SECRETARIES LIMITED |
Company Secretary | ||
JULIA DIANE BROWN |
Company Secretary | ||
STUART GRIFFITHS |
Director | ||
DAVID ARYE KAPLAN |
Company Secretary | ||
STEPHEN ANDREW WINTON |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
STEPHEN KITTS |
Company Secretary | ||
STEVEN IVOR BARKER |
Director | ||
SALLY ELIZABETH SMITH |
Company Secretary | ||
DAVID AYRE KAPLAN |
Director | ||
SALLY ELIZABETH SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASAOOD JOHN BROWN INTERNATIONAL LIMITED | Director | 2017-05-22 | CURRENT | 2011-09-29 | Active | |
MASAOOD JOHN BROWN INTERNATIONAL LIMITED | Director | 2017-12-01 | CURRENT | 2011-09-29 | Active | |
MASAOOD JOHN BROWN INTERNATIONAL LIMITED | Director | 2012-01-11 | CURRENT | 2011-09-29 | Active | |
MASAOOD JOHN BROWN INTERNATIONAL LIMITED | Director | 2012-04-24 | CURRENT | 2011-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gordon Alexander Park on 2021-09-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ZIAD ABOU NASR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES DEWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Gordon Charles Dewell on 2017-06-16 | |
AP01 | DIRECTOR APPOINTED DAVID KUHN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALIFA AL MASAOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
CH01 | Director's details changed for Brian Alexander Waddell on 2016-09-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/16 FROM C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gordon Charles Dewell on 2015-08-29 | |
AD02 | Register inspection address changed from C/O Mcclure Naismith Llp Equitable House 49 King William Street London EC4R 9AF United Kingdom to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/15 FROM C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF | |
TM02 | Termination of appointment of Lycidas Secretaries Limited on 2015-08-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gordon Charles Dewell on 2013-09-29 | |
AP01 | DIRECTOR APPOINTED BRIAN ALEXANDER WADDELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/09/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
RES01 | ADOPT ARTICLES 05/05/2012 | |
MISC | AMENDING 288A | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/11/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: STERNE HOUSE LODGE LANE DERBY DERBYSHIRE DE1 3WD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER PARK / 17/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHARLES DEWELL / 17/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHALIFA AL MASAOOD / 17/11/2011 | |
AP01 | DIRECTOR APPOINTED KHALIFA AL MASAOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM, 1 LINKMEL ROAD, EASTWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3RZ | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AP04 | CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GRIFFITHS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA DIANE BROWN / 01/01/2011 | |
AR01 | 17/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER PARK / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEWELL / 14/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIA BROWN / 29/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID KAPLAN | |
288a | SECRETARY APPOINTED JULIA DIANE BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines) as POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |