-
POWERPOINT ELECTRICAL CONTRACTORS LIMITED - 31 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
Company Information
- Company registration number
- 03310055
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 31 Haviland Road
- Ferndown Industrial Estate
- Wimborne
- Dorset
- BH21 7SA
- United Kingdom 31 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SA, United Kingdom UK
Management
- Managing Directors
- FULTON, Neil David
- Company secretaries
- LARKIN, Anne-Marie
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-01-30
- Age Of Company 1997-01-30 27 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- -
- Mr Russell Fraser Millard
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2024-02-13
- Last Date: 2023-01-30
-
POWERPOINT ELECTRICAL CONTRACTORS LIMITED Company Description
- POWERPOINT ELECTRICAL CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 03310055. Its current trading status is "live". It was registered 1997-01-30. It has declared SIC or NACE codes as "43210". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-08-31.It can be contacted at 31 Haviland Road .
Get POWERPOINT ELECTRICAL CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Powerpoint Electrical Contractors Limited - 31 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
- 1997-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POWERPOINT ELECTRICAL CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
capital-name-of-class-of-shares (2023-11-13) - SH08
-
cessation-of-a-person-with-significant-control (2023-10-19) - PSC07
-
notification-of-a-person-with-significant-control (2023-10-18) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2023-03-31) - AA
-
confirmation-statement-with-updates (2023-02-15) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-24) - CS01
-
change-person-director-company-with-change-date (2022-03-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-05-09) - AA
-
termination-director-company-with-name-termination-date (2022-08-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-26) - AD01
-
termination-director-company-with-name-termination-date (2022-12-05) - TM01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-06-22) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
-
appoint-person-secretary-company-with-name-date (2021-03-03) - AP03
-
termination-secretary-company-with-name-termination-date (2021-03-03) - TM02
-
confirmation-statement-with-updates (2021-02-08) - CS01
-
memorandum-articles (2021-11-29) - MA
-
resolution (2021-11-29) - RESOLUTIONS
-
capital-alter-shares-subdivision (2021-11-24) - SH02
-
appoint-person-director-company-with-name-date (2021-11-24) - AP01
-
capital-name-of-class-of-shares (2021-07-12) - SH08
-
appoint-person-director-company-with-name-date (2021-06-22) - AP01
-
change-to-a-person-with-significant-control (2021-06-22) - PSC04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-05-24) - AA
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-19) - MR01
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-02-01) - AA
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
appoint-person-director-company-with-name-date (2016-04-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-05-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
mortgage-satisfy-charge-full (2014-02-25) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-01) - AR01
-
change-person-director-company-with-change-date (2013-01-31) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-08) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-25) - AA
-
legacy (2009-02-12) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-06) - AA
-
legacy (2008-02-01) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-24) - 288b
-
resolution (2007-07-13) - RESOLUTIONS
-
legacy (2007-05-25) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-03-27) - AA
-
legacy (2007-02-19) - 363a
-
legacy (2007-07-13) - 169
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-17) - AA
-
legacy (2006-03-23) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-05-03) - AA
-
legacy (2005-02-28) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-06) - 363s
-
accounts-with-accounts-type-small (2004-03-26) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-02-21) - AA
-
resolution (2003-01-24) - RESOLUTIONS
-
legacy (2003-06-20) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-05-02) - AA
-
legacy (2002-02-21) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-07-03) - AA
-
legacy (2001-02-14) - 363s
keyboard_arrow_right 2000
-
auditors-resignation-company (2000-12-04) - AUD
-
accounts-with-accounts-type-full (2000-07-14) - AA
-
legacy (2000-02-16) - 363s
-
legacy (2000-12-12) - 287
-
legacy (2000-05-05) - 287
keyboard_arrow_right 1999
-
legacy (1999-10-05) - 395
-
accounts-with-accounts-type-full (1999-08-04) - AA
-
legacy (1999-02-26) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-dormant (1998-04-30) - AA
-
legacy (1998-04-30) - 225
-
legacy (1998-02-17) - 363s
keyboard_arrow_right 1997
-
legacy (1997-02-01) - 288b
-
incorporation-company (1997-01-30) - NEWINC