POWDERTECH UK LIMITED

34 High Street 34 High Street, Aylesbury, HP18 9AF, Buckinghamshire
StatusACTIVE
Company No.09174619
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

POWDERTECH UK LIMITED is an active private limited company with number 09174619. It was incorporated 9 years, 9 months, 1 day ago, on 13 August 2014. The company address is 34 High Street 34 High Street, Aylesbury, HP18 9AF, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Martyn Phillip Green

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: Ripley House 8 Burts Lane Long Crendon Buckinghamshire HP18 9AJ England

New address: 34 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AF

Change date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-09-18

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 03 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twp (newco) 146 LIMITED\certificate issued on 03/09/14

Documents

View document PDF

Change of name notice

Date: 03 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-28

Officer name: Gareth Thomas O'hara

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-28

Officer name: Jeremy Basil Parkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: 41 Church Street Birmingham B3 2RT United Kingdom

New address: Ripley House 8 Burts Lane Long Crendon Buckinghamshire HP18 9AJ

Change date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: Mr Martyn Phillip Green

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Harriet Lucy Duckworth

Appointment date: 2014-08-28

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPE CARS LTD

SUITE 3-04,MORDEN,SM4 5BT

Number:11190445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUARDIAN ANGEL TECHNOLOGIES C.I.C.

12B EITHNE HOUSE,BELFAST,BT15 2EW

Number:NI649886
Status:ACTIVE
Category:Community Interest Company

N.M. HARGREAVES LIMITED

FOLD HOUSE,STOKE ON TRENT,ST6 8QX

Number:05561438
Status:ACTIVE
Category:Private Limited Company

NEXTGEN LEADERSHIP SOLUTIONS LTD

KELHAM,DEVIZES,SN10 5DT

Number:09656341
Status:ACTIVE
Category:Private Limited Company

PIPECRAFT HEATING SERVICES LIMITED

117 STOCKS LANE,STALYBRIDGE,SK15 2NU

Number:11746276
Status:ACTIVE
Category:Private Limited Company

SILK STITCH.... PROMOTIONAL TEXTILES LIMITED

EASEBOURNE HOUSE THE HOLLOW,PULBOROUGH,RH20 2JN

Number:02571145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source