About

Registered Number: 07770028
Date of Incorporation: 12/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 76 Bridgford Road, West Bridgford, Nottingham, NG2 6AX,

 

Founded in 2011, Poweri Services Ltd has its registered office in Nottingham. There are 4 directors listed as Burton, Paul Richard, Lukehurst, Paul Charles, Roberts, Christopher David, Schofield, Miles Ralph for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Paul Richard 12 September 2011 - 1
LUKEHURST, Paul Charles 14 November 2014 - 1
ROBERTS, Christopher David 12 September 2011 14 February 2017 1
SCHOFIELD, Miles Ralph 18 March 2012 21 July 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 25 August 2020
AA - Annual Accounts 15 June 2020
AA01 - Change of accounting reference date 10 March 2020
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 08 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 25 July 2017
PSC07 - N/A 25 July 2017
SH03 - Return of purchase of own shares 19 April 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 23 September 2013
SH01 - Return of Allotment of shares 27 August 2013
AA - Annual Accounts 11 June 2013
SH08 - Notice of name or other designation of class of shares 21 February 2013
AA01 - Change of accounting reference date 11 February 2013
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 18 March 2012
SH01 - Return of Allotment of shares 17 March 2012
AD01 - Change of registered office address 13 March 2012
NEWINC - New incorporation documents 12 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.