About

Registered Number: 02792044
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Astral House Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Having been setup in 1993, Powertest Ltd are based in Hertfordshire. Powertest Ltd has 5 directors listed as Raikes, Anthony Kennedy, Bonnet, Jean-pierre, Devereux, James William Robert, Jones, Warren Philip, Taylor, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAIKES, Anthony Kennedy 27 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BONNET, Jean-Pierre 27 January 2015 07 January 2019 1
DEVEREUX, James William Robert 01 May 2013 27 January 2015 1
JONES, Warren Philip 20 December 2010 30 April 2013 1
TAYLOR, Nicola 16 September 2010 20 December 2010 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 17 January 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 14 April 2015
AP03 - Appointment of secretary 14 April 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AD01 - Change of registered office address 03 February 2015
AUD - Auditor's letter of resignation 21 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 13 September 2013
AP03 - Appointment of secretary 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 04 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 29 July 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP03 - Appointment of secretary 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AP01 - Appointment of director 04 October 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 May 2010
AD01 - Change of registered office address 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AD01 - Change of registered office address 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AUD - Auditor's letter of resignation 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
RESOLUTIONS - N/A 12 December 2008
RESOLUTIONS - N/A 03 December 2008
AAMD - Amended Accounts 25 September 2008
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 17 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2004
RESOLUTIONS - N/A 17 November 2004
MISC - Miscellaneous document 17 November 2004
AA - Annual Accounts 28 October 2004
AUD - Auditor's letter of resignation 23 July 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 31 October 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 February 1998
363a - Annual Return 12 November 1997
AAMD - Amended Accounts 23 July 1997
AA - Annual Accounts 05 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
363a - Annual Return 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1997
RESOLUTIONS - N/A 12 March 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
123 - Notice of increase in nominal capital 12 March 1996
363s - Annual Return 16 January 1996
288 - N/A 21 November 1995
AA - Annual Accounts 01 November 1995
287 - Change in situation or address of Registered Office 27 September 1995
287 - Change in situation or address of Registered Office 30 August 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 19 May 1994
288 - N/A 19 May 1994
395 - Particulars of a mortgage or charge 28 February 1994
RESOLUTIONS - N/A 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
123 - Notice of increase in nominal capital 19 May 1993
CERTNM - Change of name certificate 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1993
288 - N/A 12 March 1993
288 - N/A 09 March 1993
288 - N/A 01 March 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.