CONTACT POWERISER LIMITED
Status | ACTIVE |
Company No. | 01583506 |
Category | Private Limited Company |
Incorporated | 01 Sep 1981 |
Age | 42 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CONTACT POWERISER LIMITED is an active private limited company with number 01583506. It was incorporated 42 years, 9 months, 2 days ago, on 01 September 1981. The company address is Unit E Mochdre Industrial Estate Unit E Mochdre Industrial Estate, Powys, SY16 4LE.
Company Fillings
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robert Taylor
Appointment date: 2022-10-04
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 08 Mar 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward John Cufley
Cessation date: 2022-02-09
Documents
Termination secretary company with name termination date
Date: 08 Mar 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-09
Officer name: Edward John Cufley
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward John Cufley
Termination date: 2022-02-09
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 19 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 27 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Barry Taylor
Change date: 2019-03-12
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-12
Officer name: Mr Robert Barry Taylor
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Change to a person with significant control
Date: 28 Jan 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Barry Taylor
Change date: 2018-11-26
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Barry Taylor
Change date: 2018-11-26
Documents
Accounts with accounts type dormant
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Mr Robert Barry Taylor
Documents
Accounts with accounts type dormant
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-10
Officer name: Mr Robert Barry Taylor
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Mr Robert Barry Taylor
Documents
Accounts with accounts type dormant
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 14 Apr 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person secretary company with change date
Date: 13 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-30
Officer name: Edward John Cufley
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Barry Taylor
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward John Cufley
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Barry Taylor
Change date: 2010-03-30
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Barry Taylor
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Certificate change of name company
Date: 05 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fla handling equipment LTD\certificate issued on 07/08/08
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert taylor / 04/04/2008
Documents
Accounts with accounts type dormant
Date: 07 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: trem-y-bryn llandinam llandinam powys SY17 5AP
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/99; no change of members
Documents
Accounts with accounts type small
Date: 27 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Certificate change of name company
Date: 15 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forklift attachments LTD.\certificate issued on 18/05/98
Documents
Legacy
Date: 13 May 1998
Category: Address
Type: 287
Description: Registered office changed on 13/05/98 from: mochdre industrial estate newtown powys wales SY16 4LE
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/98; full list of members
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/94; no change of members
Documents
Accounts with accounts type full
Date: 04 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/92; full list of members
Documents
Certificate change of name company
Date: 11 Dec 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed contact attachments LIMITED\certificate issued on 12/12/91
Documents
Legacy
Date: 04 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/91; no change of members
Documents
Legacy
Date: 27 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 04 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
A & S GARDEN MAINTENANCE LIMITED
HILLTOP LANGFORDS LANE,BRISTOL,BS39 6HN
Number: | 05822814 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11079265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT CHADS,STOKE ON TRENT,ST8 7QJ
Number: | 01694918 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT
Number: | 11273934 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT
Number: | 10709964 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWOOD ASSET MANAGEMENT LIMITED
14 CLIFTON GARDENS,LONDON,W9 1DT
Number: | 04402138 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |