About

Registered Number: 03891811
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: MOORE STEPHENS LLP, Centurian House, 129 Deansgate, Manchester, M3 3WR,

 

Power Construction Services International Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Brown, Julia Diane, Al Masaood, Khalifa, Griffiths, Stuart, Smith, Sally Elizabeth, Winton, Stephen Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL MASAOOD, Khalifa 20 October 2011 22 May 2017 1
GRIFFITHS, Stuart 19 June 2002 20 October 2011 1
SMITH, Sally Elizabeth 10 December 1999 27 July 2000 1
WINTON, Stephen Andrew 19 June 2002 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Julia Diane 22 May 2008 20 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 17 May 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2015
AD01 - Change of registered office address 24 September 2015
TM02 - Termination of appointment of secretary 24 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 03 October 2012
AUD - Auditor's letter of resignation 17 August 2012
MISC - Miscellaneous document 14 August 2012
RESOLUTIONS - N/A 28 June 2012
MISC - Miscellaneous document 31 May 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 06 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 26 October 2011
AD01 - Change of registered office address 26 October 2011
AD04 - Change of location of company records to the registered office 26 October 2011
AP04 - Appointment of corporate secretary 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 28 September 2011
CH03 - Change of particulars for secretary 06 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 29 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
363s - Annual Return 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
AA - Annual Accounts 24 September 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 24 September 2001
RESOLUTIONS - N/A 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
CERTNM - Change of name certificate 25 July 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.