Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
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 Overview

About Power Construction Services International Ltd
POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED was founded on 1999-12-10 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Power Construction Services International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
Is this data useful to you?
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.

Company Officers of POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID KUHN HUGHES
Director 2017-05-22
ZIAD ABOU NASR
Director 2017-12-01
GORDON ALEXANDER PARK
Director 2003-08-29
BRIAN ALEXANDER WADDELL
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CHARLES DEWELL
Director 2002-06-19 2017-11-30
KHALIFA AL MASAOOD
Director 2011-10-20 2017-05-22
LYCIDAS SECRETARIES LIMITED
Company Secretary 2011-10-20 2015-08-28
JULIA DIANE BROWN
Company Secretary 2008-05-22 2011-10-20
STUART GRIFFITHS
Director 2002-06-19 2011-10-20
DAVID ARYE KAPLAN
Company Secretary 2005-10-19 2008-05-22
STEPHEN ANDREW WINTON
Director 2002-06-19 2007-08-01
EVERSECRETARY LIMITED
Company Secretary 2004-05-13 2005-10-19
STEPHEN KITTS
Company Secretary 2000-07-27 2004-05-13
STEVEN IVOR BARKER
Director 2000-07-27 2003-05-30
SALLY ELIZABETH SMITH
Company Secretary 1999-12-10 2000-07-27
DAVID AYRE KAPLAN
Director 1999-12-10 2000-07-27
SALLY ELIZABETH SMITH
Director 1999-12-10 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KUHN HUGHES MASAOOD JOHN BROWN INTERNATIONAL LIMITED Director 2017-05-22 CURRENT 2011-09-29 Active
ZIAD ABOU NASR MASAOOD JOHN BROWN INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 2011-09-29 Active
GORDON ALEXANDER PARK MASAOOD JOHN BROWN INTERNATIONAL LIMITED Director 2012-01-11 CURRENT 2011-09-29 Active
BRIAN ALEXANDER WADDELL MASAOOD JOHN BROWN INTERNATIONAL LIMITED Director 2012-04-24 CURRENT 2011-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England
2023-10-24CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Gordon Alexander Park on 2021-09-28
2021-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-07AP01DIRECTOR APPOINTED MR ZIAD ABOU NASR
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES DEWELL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-11CH01Director's details changed for Gordon Charles Dewell on 2017-06-16
2017-06-08AP01DIRECTOR APPOINTED DAVID KUHN HUGHES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KHALIFA AL MASAOOD
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-05CH01Director's details changed for Brian Alexander Waddell on 2016-09-29
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-15AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-15CH01Director's details changed for Gordon Charles Dewell on 2015-08-29
2015-10-15AD02Register 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
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF
2015-09-24TM02Termination of appointment of Lycidas Secretaries Limited on 2015-08-28
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-06AR0129/09/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02AR0129/09/13 ANNUAL RETURN FULL LIST
2013-10-02CH01Director's details changed for Gordon Charles Dewell on 2013-09-29
2013-07-01AP01DIRECTOR APPOINTED BRIAN ALEXANDER WADDELL
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AR0129/09/12 FULL LIST
2012-08-17AUDAUDITOR'S RESIGNATION
2012-08-14MISCSECTION 519
2012-06-28RES01ADOPT ARTICLES 05/05/2012
2012-05-31MISCAMENDING 288A
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0117/11/11 FULL LIST
2011-12-06AD02SAIL ADDRESS CHANGED FROM: STERNE HOUSE LODGE LANE DERBY DERBYSHIRE DE1 3WD UNITED KINGDOM
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER PARK / 17/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHARLES DEWELL / 17/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KHALIFA AL MASAOOD / 17/11/2011
2011-10-26AP01DIRECTOR APPOINTED KHALIFA AL MASAOOD
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM, 1 LINKMEL ROAD, EASTWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3RZ
2011-10-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-10-26AP04CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRIFFITHS
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY JULIA BROWN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA DIANE BROWN / 01/01/2011
2011-01-05AR0117/11/10 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-11-11AD02SAIL ADDRESS CREATED
2009-12-18AR0117/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER PARK / 14/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DEWELL / 14/12/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-21353LOCATION OF REGISTER OF MEMBERS
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / JULIA BROWN / 29/09/2008
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY DAVID KAPLAN
2008-05-29288aSECRETARY APPOINTED JULIA DIANE BROWN
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-24363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288bSECRETARY RESIGNED
2003-12-03363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment


Licences & Regulatory approval
We could not find any licences issued to POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
Trademarks
We have not found any records of POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084119900Parts of gas turbines, n.e.s.
2014-06-0184119900Parts of gas turbines, n.e.s.
2013-09-0149119900Printed matter, n.e.s.
2013-09-0184818099Appliances 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)
2013-05-0184119900Parts of gas turbines, n.e.s.
2012-06-0184119900Parts of gas turbines, n.e.s.
2012-05-0184119900Parts of gas turbines, n.e.s.
2012-01-0184119900Parts of gas turbines, n.e.s.
2011-12-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.