Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERSCREEN INTERNATIONAL (UK) LIMITED
Company Information for

POWERSCREEN INTERNATIONAL (UK) LIMITED

THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE,
Company Registration Number
03720364
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Powerscreen International (uk) Ltd
POWERSCREEN INTERNATIONAL (UK) LIMITED was founded on 1999-02-25 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Powerscreen International (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWERSCREEN INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE
Other companies in MK9
 
Filing Information
Company Number 03720364
Company ID Number 03720364
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERSCREEN INTERNATIONAL (UK) 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 POWERSCREEN INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
ERIC I COHEN
Company Secretary 1999-08-03
ERIC I COHEN
Director 1999-08-03
JOHN DANIEL SHEEHAN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BRADLEY
Director 2013-03-11 2017-02-27
RONALD MATTHEW DEFEO
Director 1999-08-03 2015-12-11
PHILLIP CHARLES WIDMAN
Director 2003-07-10 2013-03-11
FERGUS CUMMING BAILLIE
Director 1999-09-30 2007-09-06
COLIN ROBERTSON
Director 2003-07-10 2007-04-05
JOSEPH APUZZO
Director 1999-08-03 2003-07-10
KERRY O'SULLIVAN
Director 2000-05-26 2000-08-01
DONALD CAMPBELL
Director 1999-09-30 2000-03-31
HUBERT JOHN WATSON
Director 1999-03-12 1999-09-24
ANDREW DAVID HARRIS
Company Secretary 1999-03-12 1999-09-10
JOHN FRANK WILLIAM KENNERLEY
Director 1999-03-12 1999-08-03
JOANNA LINDSEY CLARKE
Company Secretary 1999-02-25 1999-03-12
JOANNA LINDSEY CLARKE
Director 1999-02-25 1999-03-12
JACQUELINE FISHER
Nominated Director 1999-02-25 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Company Secretary 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN TEREX POWERTRAIN LIMITED Company Secretary 2005-06-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Company Secretary 2005-06-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Company Secretary 2005-06-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Company Secretary 2005-06-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Company Secretary 2005-06-06 CURRENT 1990-05-15 Active
ERIC I COHEN TEREX DISTRIBUTION LIMITED Company Secretary 2005-06-06 CURRENT 1990-09-24 Active
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2004-04-20 CURRENT 2003-11-10 Active
ERIC I COHEN TADANO DEMAG UK LIMITED Company Secretary 2004-01-27 CURRENT 1991-09-13 Liquidation
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Company Secretary 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN SCHAEFF LIMITED Company Secretary 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Company Secretary 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Company Secretary 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Company Secretary 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Company Secretary 2000-12-28 CURRENT 1964-11-02 Active
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Company Secretary 2000-12-28 CURRENT 1987-11-24 Active
ERIC I COHEN FERMEC HOLDINGS LIMITED Company Secretary 2000-12-28 CURRENT 1992-06-18 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Company Secretary 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN BROWN LENOX & CO LIMITED Company Secretary 1999-08-27 CURRENT 1909-04-22 Active
ERIC I COHEN TEREX LIFTING U.K. LIMITED Company Secretary 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Company Secretary 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN PEGSON GROUP LIMITED Company Secretary 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Company Secretary 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Company Secretary 1998-01-01 CURRENT 1994-08-26 Active
ERIC I COHEN TEREX GB LIMITED Company Secretary 1997-07-24 CURRENT 1966-03-29 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Company Secretary 1988-04-11 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Company Secretary 1979-04-24 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2013-10-09 CURRENT 2003-11-10 Active
ERIC I COHEN DONATI LIMITED Director 2013-07-02 CURRENT 2002-07-29 Dissolved 2016-04-05
ERIC I COHEN TEREX PORT EQUIPMENT UK LIMITED Director 2009-07-23 CURRENT 1991-03-12 Dissolved 2013-11-19
ERIC I COHEN TEREX POWERTRAIN LIMITED Director 2007-09-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Director 2007-09-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2007-09-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Director 2007-09-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2007-09-06 CURRENT 1990-05-15 Active
ERIC I COHEN TEREX DISTRIBUTION LIMITED Director 2006-10-01 CURRENT 1990-09-24 Active
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Director 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN TADANO DEMAG UK LIMITED Director 2004-01-27 CURRENT 1991-09-13 Liquidation
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Director 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2003-02-20 CURRENT 1998-06-15 Active
ERIC I COHEN SCHAEFF LIMITED Director 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Director 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Director 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Director 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Director 2000-12-28 CURRENT 1964-11-02 Active
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Director 2000-12-28 CURRENT 1987-11-24 Active
ERIC I COHEN FERMEC HOLDINGS LIMITED Director 2000-12-28 CURRENT 1992-06-18 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Director 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN BROWN LENOX & CO LIMITED Director 1999-08-27 CURRENT 1909-04-22 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Director 1999-08-03 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Director 1999-08-03 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX LIFTING U.K. LIMITED Director 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Director 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN TEREX GB LIMITED Director 1999-08-03 CURRENT 1966-03-29 Active
ERIC I COHEN PEGSON GROUP LIMITED Director 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Director 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 1999-08-03 CURRENT 1980-01-04 Active
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Director 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Director 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Director 1998-01-01 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN IMACO TRADING LIMITED Director 2017-02-27 CURRENT 1992-01-08 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2017-02-27 CURRENT 1992-08-17 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN MATBRO (NI) LIMITED Director 2017-02-27 CURRENT 1979-04-24 Dissolved 2017-10-03
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE LIMITED Director 2017-02-27 CURRENT 1950-04-05 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN TEREX LIFTING U.K. LIMITED Director 2017-02-27 CURRENT 1991-04-17 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN CLIFFMERE LIMITED Director 2017-02-27 CURRENT 1985-05-10 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2017-02-27 CURRENT 1990-05-15 Active
JOHN DANIEL SHEEHAN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 1997-06-24 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FERMEC MANUFACTURING LIMITED Director 2017-02-27 CURRENT 1964-11-02 Active
JOHN DANIEL SHEEHAN FERMEC INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1987-11-24 Active
JOHN DANIEL SHEEHAN FERMEC HOLDINGS LIMITED Director 2017-02-27 CURRENT 1992-06-18 Active
JOHN DANIEL SHEEHAN TADANO DEMAG UK LIMITED Director 2017-02-27 CURRENT 1991-09-13 Liquidation
JOHN DANIEL SHEEHAN SCHAEFF LIMITED Director 2017-02-27 CURRENT 1992-11-11 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN SCHAEFF SERVICE LIMITED Director 2017-02-27 CURRENT 1995-04-13 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 2003-11-10 Active
JOHN DANIEL SHEEHAN TEREX GB LIMITED Director 2017-02-27 CURRENT 1966-03-29 Active
JOHN DANIEL SHEEHAN GENIE UK LIMITED Director 2017-02-27 CURRENT 1989-12-13 Active
JOHN DANIEL SHEEHAN PEGSON GROUP LIMITED Director 2017-02-27 CURRENT 1993-12-17 Active
JOHN DANIEL SHEEHAN NEW TEREX HOLDINGS UK LIMITED Director 2017-02-27 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN B-L PEGSON LIMITED Director 2017-02-27 CURRENT 1995-08-04 Active
JOHN DANIEL SHEEHAN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2017-02-27 CURRENT 1998-06-15 Active
JOHN DANIEL SHEEHAN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 2017-02-27 CURRENT 1980-01-04 Active
JOHN DANIEL SHEEHAN TEREX DISTRIBUTION LIMITED Director 2017-02-27 CURRENT 1990-09-24 Active
JOHN DANIEL SHEEHAN TEREX UNITED KINGDOM LIMITED Director 2017-02-27 CURRENT 1951-04-16 Active
JOHN DANIEL SHEEHAN TEREX PEGSON LIMITED Director 2017-02-27 CURRENT 1931-08-13 Active
JOHN DANIEL SHEEHAN POWERSCREEN INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1970-08-07 Active
JOHN DANIEL SHEEHAN BROWN LENOX & CO LIMITED Director 2017-02-27 CURRENT 1909-04-22 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
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-08-15SECRETARY'S DETAILS CHNAGED FOR SCOTT JONATHAN POSNER on 2023-08-12
2023-08-15Director's details changed for Mr Scott Jonathan Posner on 2023-08-12
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-12Application to strike the company off the register
2023-07-08Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-2922/06/23 STATEMENT OF CAPITAL GBP 1001
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED JULIE ANN BECK
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL SHEEHAN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL SHEEHAN
2022-01-05AP01DIRECTOR APPOINTED JULIE ANN BECK
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-12-31TM02Termination of appointment of Eric I Cohen on 2019-12-31
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC I COHEN
2019-12-31AP03Appointment of Scott Jonathan Posner as company secretary on 2019-12-31
2019-12-31AP01DIRECTOR APPOINTED SCOTT JONATHAN POSNER
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED JOHN DANIEL SHEEHAN
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BRADLEY
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MATTHEW DEFEO
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN
2013-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28AR0125/02/12 ANNUAL RETURN FULL LIST
2012-02-28CH01Director's details changed for Mr Ronald Matthew Defeo on 2012-02-25
2011-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AR0125/02/11 ANNUAL RETURN FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/11 FROM C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/10 FROM 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ
2010-03-10AR0125/02/10 FULL LIST
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-03GAZ1FIRST GAZETTE
2009-02-27DISS40DISS40 (DISS40(SOAD))
2009-02-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008
2008-03-26363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288bDIRECTOR RESIGNED
2007-03-30363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-14363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-22363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-27363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-19288bDIRECTOR RESIGNED
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-19288aNEW DIRECTOR APPOINTED
2003-03-17363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-02AUDAUDITOR'S RESIGNATION
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-06-18288bDIRECTOR RESIGNED
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: LOWER CAPE WARWICK CV34 5DZ
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2002-03-26363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-28363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-19363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-04-19288bDIRECTOR RESIGNED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25288bDIRECTOR RESIGNED
1999-12-20225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-11-05288bSECRETARY RESIGNED
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POWERSCREEN INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against POWERSCREEN INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of POWERSCREEN INTERNATIONAL (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of POWERSCREEN INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERSCREEN INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of POWERSCREEN INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERSCREEN INTERNATIONAL (UK) 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 (74990 - Non-trading company) as POWERSCREEN INTERNATIONAL (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POWERSCREEN INTERNATIONAL (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOWERSCREEN INTERNATIONAL (UK) LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERSCREEN INTERNATIONAL (UK) 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 POWERSCREEN INTERNATIONAL (UK) LIMITED any grants or awards.
Ownership
    • TEREX CORP : Ultimate parent company : US
      • Fermec Holdings Ltd
      • Fermec International Ltd
      • Fermec Manufacturing Ltd
      • Fermec North America Ltd
      • Fermec Trustee Ltd
      • Genie International Holdings Ltd
      • Genie International Holdings, Ltd
      • Powerscreen International Limited
      • Powerscreen International Ltd
      • Schaeff & Co
      • Terex Equipment Limited
      • Terex Equipment Ltd
      • Terex International Financial Services Co
      • Terex International Financial Services Company
      • Terex Cranes (UK) Ltd
      • Atlas Terex UK Limited
      • Atlas Terex UK Ltd
      • Benford Limited
      • Benford Ltd
      • B L Pegson Ltd
      • B-L Pegson Limited
      • Brown Lenox & Co Ltd
      • Brown Lenox & Co. Limited
      • Cliffmere Limited
      • Cliffmere Ltd
      • Finlay Hydrascreen (Omagh) Limited
      • Finlay Hydrascreen (Omagh) Ltd
      • Genie Financial Services Europe Limited
      • Genie Financial Services Europe Ltd
      • Genie UK Limited
      • Genie UK Ltd
      • Halco ional Drilling Products Limited
      • Halco ional Drilling Products Ltd
      • Halco Drilling International Limited
      • Halco Drilling International Ltd
      • Halco Group Limited
      • Halco Group Ltd
      • Halco Holdings Limited
      • Halco Holdings Ltd
      • IMACO Blackwood Hodge Group Limited
      • IMACO Blackwood Hodge Group Ltd
      • IMACO Blackwood Hodge Limited
      • IMACO Blackwood Hodge Ltd
      • IMACO Trading Limited
      • IMACO Trading Ltd
      • International Machinery Co Ltd
      • International Machinery Company Limited
      • Matbro (N.I.) Limited
      • Matbro (N.I.) Ltd
      • New Terex Holdings UK Limited
      • New Terex Holdings UK Ltd
      • O & K Orenstein & Koppel Limited
      • O & K Orenstein & Koppel Ltd
      • Pegson Group Limited
      • Pegson Group Ltd
      • Powerscreen International (U.K.) Limited
      • Powerscreen International (U.K.) Ltd
      • Powerscreen International Distribution Limited
      • Powerscreen International Distribution Ltd
      • Powerscreen Manufacturing Limited
      • Powerscreen Manufacturing Ltd
      • Schaeff Limited
      • Schaeff Ltd
      • Schaeff Service Limited
      • Schaeff Service Ltd
      • Terex Demag Ltd
      • Terex-Demag Limited
      • Terex Financial Services Europe Limited
      • Terex Financial Services Europe Ltd
      • Terex Lifting U.K. Limited
      • Terex Lifting U.K. Ltd
      • Terex Pegson Limited
      • Terex Pegson Ltd
      • Terex Powertrain Limited
      • Terex Powertrain Ltd
      • Terex UK Limited
      • Terex UK Ltd
      • C.P.V. (UK) Ltd
      • C.P.V. (UK) Ltd.
      • CMP Limited
      • CMP Ltd
      • Comet Coalification Limited
      • Comet Coalification Ltd
      • Crookhall Coal Co Ltd
      • Crookhall Coal Company Limited
      • Demag Mobile Cranes Ltd
      • Energy & Mineral Processing Ltd
      • Energy and Mineral Processing Limited
      • Fairfield Insurance Limited
      • Fairfield Insurance Ltd
      • Fermec Holding Ltd
      • Fermec Trustees Ltd
      • Finlay (Site Handlers) Limited
      • Finlay (Site Handlers) Ltd
      • Finlay Block Machinery Limited
      • Finlay Block Machinery Ltd
      • Finlay Hydrascreens (Omagh) Limited
      • Finlay Hydrascreens (Omagh) Ltd
      • Finlay Plant (UK) Ltd
      • Foray 827 Limited
      • Foray 827 Ltd
      • Fyne Limited
      • Fyne Ltd
      • Fyne Machineries Limited
      • Fyne Machineries Ltd
      • Gatewood Engineers Limited
      • Gatewood Engineers Ltd
      • Genie Access Services International Limited
      • Genie Access Services International Ltd
      • Genie Financial Solutions Inc
      • Genie Financial Solutions, Inc
      • GFS UK Limited
      • GFS UK Ltd
      • J.C. Abbott & Co Ltd
      • J.C. Abbott & Co. Ltd.
      • John Finlay (Engineering) Limited
      • John Finlay (Engineering) Ltd
      • Keir & Cawder (Engineering) Limited
      • Keir & Cawder (Engineering) Ltd
      • Kueken (UK) Ltd
      • NGW Supplies Limited
      • NGW Supplies Ltd
      • Powerscreen (G.B.) Limited
      • Powerscreen (G.B.) Ltd
      • Powerscreen International (UK) Limited
      • Powerscreen International (UK) Ltd
      • Powersizer Limited
      • Powersizer Ltd
      • Precision Powertrain (UK) Limited
      • Precision Powertrain (UK) Ltd
      • R&R Limited
      • R&R Ltd
      • Rhaeader Colliery Co Ltd
      • Rhaeader Colliery Co. Limited
      • Schaeff & Co UK
      • Schaeff & Co. UK
      • Sure Equipment (Sales) Limited
      • Sure Equipment (Sales) Ltd
      • Sure Equipment (Scotland) Limited
      • Sure Equipment (Scotland) Ltd
      • Sure Equipment (Southern) Limited
      • Sure Equipment (Southern) Ltd
      • Sure Equipment Group Limited
      • Sure Equipment Group Ltd
      • Terex Distribution Limited
      • Terex Distribution Ltd
      • Terex United Kingdom Limited
      • Terex United Kingdom Ltd
      • Webster Schaeff & Co
      • Webster Schaeff & Co.
      • Fantuzzi Noell UK Limited
      • Fantuzzi Noell UK Ltd
      • Terex GB Limited
      • Terex GB Ltd
      • Terex Port Equipment UK Limited
      • Terex Port Equipment UK Ltd
      • D.B. Holdings Ltd
      • D.B. Holdings Ltd.
      • DBIS (Software & Automation) Ltd
      • DBIS (Software and Automation) Ltd
      • DBIS Ltd (UK)
      • DBIS Ltd. (UK)
      • Demag Cranes & Components Guarantee Ltd
      • Demag Cranes & Components Holdings Ltd
      • Demag Cranes & Components Ltd
      • Donati Ltd
      • Terex Cranes UK Limited
      • Terex Cranes UK Ltd
    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.