POWERTRAIN SERVICES (UK NEWCO) LIMITED

C/O Powertrain Services Uk Ltd C/O Powertrain Services Uk Ltd, Leek, ST13 5QF, Staffordshire
StatusACTIVE
Company No.11618668
CategoryPrivate Limited Company
Incorporated11 Oct 2018
Age5 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

POWERTRAIN SERVICES (UK NEWCO) LIMITED is an active private limited company with number 11618668. It was incorporated 5 years, 7 months, 10 days ago, on 11 October 2018. The company address is C/O Powertrain Services Uk Ltd C/O Powertrain Services Uk Ltd, Leek, ST13 5QF, Staffordshire.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Taylor

Termination date: 2023-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jonathan Taylor

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Porter

Appointment date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Porter

Termination date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-01

Psc name: Powertrain Services Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Palmieri

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Simon Jonathan Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Han

Cessation date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Richard Marshall Cashin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Simon Jonathan Taylor

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Andrew Porter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Powertrain Services Uk Limited

Cessation date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-25

Psc name: Richard Marshall Cashin

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Han

Notification date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Matthew Richard Nozemack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: C/O Powertrain Services Uk Ltd Higher Woodcroft Leek Staffordshire ST13 5QF

Old address: 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT United Kingdom

Change date: 2019-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-25

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Incorporation company

Date: 11 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"ROMFORD" MODEL LIMITED

1B BRIDGE CLO,ROMFORD,RM7 0AU

Number:00409621
Status:ACTIVE
Category:Private Limited Company

BLOUSEY BROWN LIMITED

20A HIGH STREET,GLASTONBURY,BA6 9DU

Number:07187610
Status:ACTIVE
Category:Private Limited Company

DAISY'S BAKERY LTD

FLAT 74 SHERWOOD GARDENS,LONDON,E14 9WN

Number:09016466
Status:ACTIVE
Category:Private Limited Company

ITALIAN NUTLEY LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:08116160
Status:ACTIVE
Category:Private Limited Company

PATTERN FASTENERS LIMITED

UNIT 31 HAINGE ROAD,OLDBURY,B69 2NY

Number:01537147
Status:ACTIVE
Category:Private Limited Company

SAXON COURT (HORTON HEATH) LIMITED

12 HIGHCROWN MEWS,SOUTHAMPTON,SO17 1PT

Number:05647473
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