Having been setup in 1994, Powered Access Certification Ltd are based in Windermere. The companies directors are listed as Reed, Peter, Ashworth, Denis Henry, Hocking, John, Hurren, Dennis Edward, James, Bernard George, Kerridge, Simon, Lancaster, Ernest in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REED, Peter | 12 January 2004 | - | 1 |
ASHWORTH, Denis Henry | 22 January 1996 | 29 October 1998 | 1 |
HOCKING, John | 01 January 2002 | 01 September 2005 | 1 |
HURREN, Dennis Edward | 18 June 1999 | 31 December 2003 | 1 |
JAMES, Bernard George | 22 January 1996 | 31 December 2003 | 1 |
KERRIDGE, Simon | 22 January 1996 | 31 December 2003 | 1 |
LANCASTER, Ernest | 24 March 1998 | 16 July 1998 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 January 2020 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 12 September 2018 | |
AD01 - Change of registered office address | 04 April 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AD01 - Change of registered office address | 30 March 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AD01 - Change of registered office address | 25 July 2013 | |
AR01 - Annual Return | 14 December 2012 | |
SH03 - Return of purchase of own shares | 25 October 2012 | |
SH03 - Return of purchase of own shares | 25 October 2012 | |
SH03 - Return of purchase of own shares | 25 October 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AD01 - Change of registered office address | 18 January 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 27 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363a - Annual Return | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 22 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
AA - Annual Accounts | 29 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
363s - Annual Return | 06 November 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
363s - Annual Return | 12 November 2001 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 05 March 2000 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
363s - Annual Return | 26 November 1999 | |
AA - Annual Accounts | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
363s - Annual Return | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
AA - Annual Accounts | 23 March 1998 | |
363s - Annual Return | 24 November 1997 | |
AA - Annual Accounts | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 19 March 1996 | |
363s - Annual Return | 29 February 1996 | |
395 - Particulars of a mortgage or charge | 08 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 July 1995 | |
288 - N/A | 01 December 1994 | |
NEWINC - New incorporation documents | 28 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 21 December 1995 | Fully Satisfied |
N/A |