About

Registered Number: 03295216
Date of Incorporation: 20/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 30 West Drive, Sonning, Berkshire, RG4 6GD

 

Powerfast Technology Ltd was registered on 20 December 1996 and are based in Sonning in Berkshire, it has a status of "Active". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVISS, Helen Jane 01 January 2011 - 1
LEVISS, Nigel David 24 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LEVISS, Helen Jane 21 December 1999 - 1
BOWKETT, Simon, Rev 24 January 1997 21 December 1999 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 11 September 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 14 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 12 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 11 February 1999
363s - Annual Return 23 February 1998
287 - Change in situation or address of Registered Office 23 July 1997
287 - Change in situation or address of Registered Office 04 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.