About

Registered Number: 08972401
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Liquidation
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Established in 2014, Powersafe Electrical Ltd have registered office in Taunton in Somerset, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company. Stephens, Martyn Neal, Vine, Sam Paul, Stephens, Martyn Neal, Vine, Joe Thomas, Vine, Lisa Caroline, Vine, Scott Stephen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Martyn Neal 06 September 2017 - 1
VINE, Sam Paul 01 December 2015 - 1
STEPHENS, Martyn Neal 02 April 2014 26 January 2016 1
VINE, Joe Thomas 01 December 2015 04 October 2017 1
VINE, Lisa Caroline 04 October 2017 18 September 2019 1
VINE, Scott Stephen 01 December 2015 04 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
RESOLUTIONS - N/A 08 July 2020
LIQ02 - N/A 08 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2020
DISS16(SOAS) - N/A 07 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
PSC01 - N/A 05 April 2019
AA - Annual Accounts 29 August 2018
PSC01 - N/A 04 April 2018
CS01 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 24 November 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 03 April 2017
AD01 - Change of registered office address 25 March 2017
AA - Annual Accounts 25 March 2017
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
RESOLUTIONS - N/A 15 February 2016
SH01 - Return of Allotment of shares 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 08 June 2015
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.