About

Registered Number: 03934964
Date of Incorporation: 28/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Cabrhilla House, 87-89 Reddal Hill Road, Cradley Heath, West Midlands, B64 5JT

 

Powersave Direct Ltd was registered on 28 February 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Powersave Direct Ltd. The current directors of the company are listed as Brown, Amanda Sarah, Brownhill, Christopher John, Casserley, Richard Phillip, Hill, Paul Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Amanda Sarah 28 February 2000 - 1
BROWNHILL, Christopher John 28 February 2000 29 December 2017 1
CASSERLEY, Richard Phillip 28 February 2000 06 July 2014 1
HILL, Paul Jonathan 28 February 2000 29 March 2007 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
CH03 - Change of particulars for secretary 07 March 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 March 2015
CH03 - Change of particulars for secretary 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH03 - Change of particulars for secretary 08 August 2014
CH01 - Change of particulars for director 08 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
287 - Change in situation or address of Registered Office 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 18 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 02 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
AA - Annual Accounts 06 September 2001
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 20 March 2001
RESOLUTIONS - N/A 10 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2000
123 - Notice of increase in nominal capital 10 October 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2008 Outstanding

N/A

Legal mortgage 23 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.