About

Registered Number: 03286755
Date of Incorporation: 03/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 2 Bradwell Lane, Porthill, Newcastle, Staffordshire, ST5 8PS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.