POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891811

Incorporation date

10/12/1999

Size

Small

Contacts

Registered address

Registered address

C/O Monetta Llp, 232, Stamford Street Central, Ashton-Under-Lyne OL6 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon09/04/2026
Accounts for a small company made up to 2025-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon12/05/2025
Accounts for a small company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon08/12/2023
Registered office address changed from C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England to C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2023-12-08
dot icon24/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon07/10/2021
Director's details changed for Mr Gordon Alexander Park on 2021-09-28
dot icon20/05/2021
Accounts for a small company made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon29/04/2019
Accounts for a small company made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon16/04/2018
Full accounts made up to 2017-12-31
dot icon07/12/2017
Appointment of Mr Ziad Abou Nasr as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of Gordon Charles Dewell as a director on 2017-11-30
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon11/10/2017
Director's details changed for Gordon Charles Dewell on 2017-06-16
dot icon08/06/2017
Appointment of David Kuhn Hughes as a director on 2017-05-22
dot icon06/06/2017
Termination of appointment of Khalifa Al Masaood as a director on 2017-05-22
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon05/10/2016
Director's details changed for Brian Alexander Waddell on 2016-09-29
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 2016-02-23
dot icon15/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/10/2015
Director's details changed for Gordon Charles Dewell on 2015-08-29
dot icon15/10/2015
Register inspection address has been changed from C/O Mcclure Naismith Llp Equitable House 49 King William Street London EC4R 9AF United Kingdom to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA
dot icon24/09/2015
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 2015-09-24
dot icon24/09/2015
Termination of appointment of Lycidas Secretaries Limited as a secretary on 2015-08-28
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon02/10/2013
Director's details changed for Gordon Charles Dewell on 2013-09-29
dot icon01/07/2013
Appointment of Brian Alexander Waddell as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon17/08/2012
Auditor's resignation
dot icon14/08/2012
Miscellaneous
dot icon28/06/2012
Resolutions
dot icon31/05/2012
Miscellaneous
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon06/12/2011
Register inspection address has been changed from Sterne House Lodge Lane Derby Derbyshire DE1 3WD United Kingdom
dot icon06/12/2011
Director's details changed for Gordon Alexander Park on 2011-11-17
dot icon06/12/2011
Director's details changed for Gordon Charles Dewell on 2011-11-17
dot icon06/12/2011
Director's details changed for Khalifa Al Masaood on 2011-11-17
dot icon26/10/2011
Appointment of Khalifa Al Masaood as a director
dot icon26/10/2011
Registered office address changed from , 1 Linkmel Road, Eastwood, Nottingham, Nottinghamshire, NG16 3RZ on 2011-10-26
dot icon26/10/2011
Register(s) moved to registered office address
dot icon26/10/2011
Appointment of Lycidas Secretaries Limited as a secretary
dot icon26/10/2011
Termination of appointment of Stuart Griffiths as a director
dot icon26/10/2011
Termination of appointment of Julia Brown as a secretary
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Secretary's details changed for Julia Diane Brown on 2011-01-01
dot icon05/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon11/11/2010
Register(s) moved to registered inspection location
dot icon11/11/2010
Register inspection address has been changed
dot icon18/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Gordon Alexander Park on 2009-12-14
dot icon17/12/2009
Director's details changed for Gordon Dewell on 2009-12-14
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 17/11/08; full list of members
dot icon21/01/2009
Location of register of members
dot icon21/01/2009
Secretary's change of particulars / julia brown / 29/09/2008
dot icon29/05/2008
Appointment terminated secretary david kaplan
dot icon29/05/2008
Secretary appointed julia diane brown
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 17/11/07; full list of members
dot icon29/11/2007
Director resigned
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 17/11/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 17/11/05; full list of members
dot icon04/01/2006
Full accounts made up to 2004-12-31
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon24/11/2004
Return made up to 17/11/04; full list of members
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon03/12/2003
Return made up to 27/11/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon07/01/2003
Return made up to 10/12/02; full list of members
dot icon07/01/2003
Ad 19/06/02--------- £ si 100@1=100 £ ic 200/300
dot icon24/09/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Ad 19/06/02--------- £ si 100@1=100 £ ic 100/200
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon14/12/2001
Return made up to 10/12/01; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
Ad 03/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2001
Resolutions
dot icon02/01/2001
Return made up to 10/12/00; full list of members
dot icon01/08/2000
Secretary resigned;director resigned
dot icon01/08/2000
Registered office changed on 01/08/00 from: 1 royal standard place, nottingham, nottinghamshire NG1 6FZ
dot icon01/08/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New secretary appointed
dot icon25/07/2000
Certificate of change of name
dot icon10/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
612.49K
-
0.00
272.89K
-
2022
32
657.60K
-
0.00
463.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYCIDAS SECRETARIES LIMITED
Corporate Secretary
19/10/2011 - 27/08/2015
74
EVERSECRETARY LIMITED
Corporate Secretary
12/05/2004 - 18/10/2005
953
Winton, Stephen Andrew
Director
18/06/2002 - 31/07/2007
3
Kaplan, David Ayre
Director
09/12/1999 - 26/07/2000
29
Smith, Sally Elizabeth
Secretary
09/12/1999 - 26/07/2000
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED

POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at C/O Monetta Llp, 232, Stamford Street Central, Ashton-Under-Lyne OL6 7NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED?

toggle

POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 10/12/1999 .

Where is POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED located?

toggle

POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED is registered at C/O Monetta Llp, 232, Stamford Street Central, Ashton-Under-Lyne OL6 7NQ.

What does POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED do?

toggle

POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for POWER CONSTRUCTION SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a small company made up to 2025-12-31.