About

Registered Number: 02995487
Date of Incorporation: 28/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Applethwaite Lodge, The Common, Windermere, LA23 1JQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.