POWRMATIC LIMITED

15 Northgate 15 Northgate, Walsall, WS9 8QD, England
StatusACTIVE
Company No.00657482
CategoryPrivate Limited Company
Incorporated27 Apr 1960
Age64 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

POWRMATIC LIMITED is an active private limited company with number 00657482. It was incorporated 64 years, 2 months, 9 days ago, on 27 April 1960. The company address is 15 Northgate 15 Northgate, Walsall, WS9 8QD, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Michael Pragg

Appointment date: 2024-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Michael Pragg

Appointment date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Blair-Park

Appointment date: 2023-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2023

Action Date: 02 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006574820007

Charge creation date: 2023-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Moore

Termination date: 2023-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Paul Moore

Termination date: 2023-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Smith

Termination date: 2023-05-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Smith

Appointment date: 2023-05-26

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2023

Action Date: 26 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006574820006

Charge creation date: 2023-05-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Paul Moore

Appointment date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Richard Parris

Appointment date: 2023-05-26

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marilyn Skony Stamm

Cessation date: 2023-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carver Climate Systems Limited

Notification date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Skony Stamm

Termination date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Richard Parris

Termination date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Brompton

Termination date: 2023-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marilyn Skony Stamm

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Moore

Appointment date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Dominic Killeen

Appointment date: 2023-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

Old address: Hort Bridge Ilminster Somerset TA19 9PS

New address: 15 Northgate Aldridge Walsall WS9 8QD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006574820005

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006574820005

Charge creation date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Richard Parris

Appointment date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilio a Dominianni

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emil a Dominianni

Appointment date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Stamm

Termination date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marilyn Skony Stamm

Appointment date: 2016-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Stamm

Termination date: 2016-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Miscellaneous

Date: 14 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 14 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Mr Arthur Stamm

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Marilyn Skony Stamm

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-24

Officer name: Mr Arthur Stamm

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Brompton

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Resolution

Date: 23 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gerry brame

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 May 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: winterhay lane ilminster somerset TA19 9PQ

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

FORGE GRANGE FARM LIMITED

MAPPERTON HILL,GILLINGHAM,SP8 5QG

Number:06941989
Status:ACTIVE
Category:Private Limited Company

HERTFORD HOUSE MANAGEMENT LTD

14 BEACON HILL,HERNE BAY,CT6 6AY

Number:03201897
Status:ACTIVE
Category:Private Limited Company

INGRAM CIVIL ENGINEERING LTD

1-3 CHESTER ROAD,,CH64 9PA

Number:06045498
Status:ACTIVE
Category:Private Limited Company

JGD CONSULTANCY LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11366662
Status:ACTIVE
Category:Private Limited Company

THEALERTNATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11710609
Status:ACTIVE
Category:Private Limited Company

TNE ELECTRICAL LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:08465892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source