Company Information for POWERSCOURT SERVICES LIMITED
UNIT 111, 23 KING STREET, CAMBRIDGE, CB1 1AH,
|
Company Registration Number
06061474
Private Limited Company
Active |
Company Name | |
---|---|
POWERSCOURT SERVICES LIMITED | |
Legal Registered Office | |
UNIT 111 23 KING STREET CAMBRIDGE CB1 1AH Other companies in CB2 | |
Company Number | 06061474 | |
---|---|---|
Company ID Number | 06061474 | |
Date formed | 2007-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB929763769 |
Last Datalog update: | 2024-05-05 15:24:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Powerscourt Services LLC | 1621 Central Ave Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2007-11-30 | |
POWERSCOURT SERVICES, INC. | Dissolved | Company formed on the 1998-03-09 | ||
POWERSCOURT SERVICES (IRL) LIMITED | 1 BROOKE COURT BELFAST BT11 9NX | Active - Proposal to Strike off | Company formed on the 2015-07-03 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM BATES VAN DE WEYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIDAN THOMAS VAN DE WEYER |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAURITIUS INVESTOR ASSISTANCE | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
ST LUCIA INVESTOR ASSISTANCE | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
THE INVESTOR SUPPORT SERVICE | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
DEVELOPMENT LAND ACTION GROUP | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
AGRICULTURE ACTION GROUP | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
FORESTRY ACTION GROUP | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
FARMLAND ACTION GROUP | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
HOLKHAM SUPPORT SERVICES | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
POWERSCOURT COLOMBIA LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2016-11-01 | |
RAJAH CONSULTING LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2016-11-01 | |
NEW LODGE ADMINISTRATION LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2014-05-27 | |
POWERSCOURT GOLD LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2016-11-01 | |
POWERSCOURT MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
HOLKHAM RESEARCH LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2016-03-15 | |
POWERSCOURT HOLKHAM LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
POWERSCOURT BRAZIL LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM 20 Station Road Cambridge CB1 2JD England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/15 TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Essex House 71 Regent Street Cambridge CB2 1AB | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AIDAN VAN DE WEYER | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert William Bates Van De Weyer on 2013-01-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR AIDAN THOMAS VAN DE WEYER on 2013-01-23 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROBERT WILLIAM BATES VAN DE WEYER / 19/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AIDAN VAN DE WEYER / 01/06/2009 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 1 CHURCH COTTAGES, GREEN LANE UPTON HUNTINGDON PE28 5YE | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 POWERSCOURT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as POWERSCOURT SERVICES LIMITED are:
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. |