Founded in 1996, Powerpoint Engineering Services Ltd have registered office in Newcastle, it's status is listed as "Active". There are 3 directors listed as O'sullivan, Sandra Jayne, Gregory, Dawn Helen, Gregory, David Harry for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, David Harry | 04 December 1996 | 04 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'SULLIVAN, Sandra Jayne | 16 February 2011 | - | 1 |
GREGORY, Dawn Helen | 04 December 1996 | 04 July 2003 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 02 January 2020 | |
CS01 - N/A | 02 January 2020 | |
AD01 - Change of registered office address | 02 January 2020 | |
AA - Annual Accounts | 22 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 17 December 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CH01 - Change of particulars for director | 12 December 2017 | |
CS01 - N/A | 12 December 2017 | |
CH01 - Change of particulars for director | 18 July 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 11 December 2014 | |
RESOLUTIONS - N/A | 24 November 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 November 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AD01 - Change of registered office address | 17 September 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 19 December 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AP03 - Appointment of secretary | 07 March 2011 | |
TM02 - Termination of appointment of secretary | 16 February 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AA - Annual Accounts | 22 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 19 August 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 18 August 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 04 April 2006 | |
353 - Register of members | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
AA - Annual Accounts | 24 October 2005 | |
RESOLUTIONS - N/A | 28 September 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
123 - Notice of increase in nominal capital | 07 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 04 January 2005 | |
363a - Annual Return | 24 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2004 | |
AA - Annual Accounts | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
RESOLUTIONS - N/A | 07 August 2003 | |
RESOLUTIONS - N/A | 07 August 2003 | |
CERTNM - Change of name certificate | 05 August 2003 | |
287 - Change in situation or address of Registered Office | 30 July 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 July 2003 | |
287 - Change in situation or address of Registered Office | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 02 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2002 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 22 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2000 | |
287 - Change in situation or address of Registered Office | 24 May 2000 | |
363s - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 12 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 1999 | |
363s - Annual Return | 22 December 1998 | |
395 - Particulars of a mortgage or charge | 12 November 1998 | |
AA - Annual Accounts | 06 October 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
363s - Annual Return | 05 January 1998 | |
RESOLUTIONS - N/A | 17 December 1997 | |
RESOLUTIONS - N/A | 17 December 1997 | |
RESOLUTIONS - N/A | 17 December 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 February 1997 | |
287 - Change in situation or address of Registered Office | 14 February 1997 | |
225 - Change of Accounting Reference Date | 14 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
NEWINC - New incorporation documents | 03 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 December 2003 | Outstanding |
N/A |
Debenture | 09 November 1998 | Fully Satisfied |
N/A |
Debenture | 23 June 1998 | Fully Satisfied |
N/A |