POWER CHECK (OXFORD) LIMITED
LLANDEILO GYMCHECK LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA19 7NS

Company number 03617468
Status Active
Incorporation Date 18 August 1998
Company Type Private Limited Company
Address FFOS DDU, SALEM, LLANDEILO, WALES, SA19 7NS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 18 August 2016 with updates; Registered office address changed from 30 Brook Hill Woodstock OX20 1JE to Ffos Ddu Salem Llandeilo SA19 7NS on 26 August 2015. The most likely internet sites of POWER CHECK (OXFORD) LIMITED are www.powercheckoxford.co.uk, and www.power-check-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Ffairfach Rail Station is 4.6 miles; to Llangadog Rail Station is 5 miles; to Llanwrda Rail Station is 6.1 miles; to Ammanford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Check Oxford Limited is a Private Limited Company. The company registration number is 03617468. Power Check Oxford Limited has been working since 18 August 1998. The present status of the company is Active. The registered address of Power Check Oxford Limited is Ffos Ddu Salem Llandeilo Wales Sa19 7ns. . GENIS, Louise Sarah is a Secretary of the company. GENIS, Louise Sarah is a Director of the company. HARRIS, Ian George is a Director of the company. Secretary BUCKINGHAM, Sylvia has been resigned. Secretary BUCKINGHAM, Terence Michael has been resigned. Secretary STUMP, Leslie John has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director BUCKINGHAM, Nicholas Makepeace has been resigned. Director BUCKINGHAM, Sylvia has been resigned. Director BUCKINGHAM, Terence Michael has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. Director STUMP, Leslie John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GENIS, Louise Sarah
Appointed Date: 29 January 2008

Director
GENIS, Louise Sarah
Appointed Date: 29 January 2008
60 years old

Director
HARRIS, Ian George
Appointed Date: 14 March 2006
61 years old

Resigned Directors

Secretary
BUCKINGHAM, Sylvia
Resigned: 29 January 2008
Appointed Date: 23 September 2005

Secretary
BUCKINGHAM, Terence Michael
Resigned: 23 September 2005
Appointed Date: 01 November 2003

Secretary
STUMP, Leslie John
Resigned: 01 November 2003
Appointed Date: 18 August 1998

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 18 August 1998
Appointed Date: 18 August 1998

Director
BUCKINGHAM, Nicholas Makepeace
Resigned: 31 December 2005
Appointed Date: 31 October 2003
51 years old

Director
BUCKINGHAM, Sylvia
Resigned: 29 January 2008
Appointed Date: 10 September 2005
78 years old

Director
BUCKINGHAM, Terence Michael
Resigned: 23 September 2005
Appointed Date: 18 August 1998
75 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 18 August 1998
Appointed Date: 18 August 1998

Director
STUMP, Leslie John
Resigned: 01 November 2003
Appointed Date: 18 August 1998
78 years old

Persons With Significant Control

Mr Ian George Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Louise Sarah Genis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER CHECK (OXFORD) LIMITED Events

16 Nov 2016
Micro company accounts made up to 30 April 2016
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Aug 2015
Registered office address changed from 30 Brook Hill Woodstock OX20 1JE to Ffos Ddu Salem Llandeilo SA19 7NS on 26 August 2015
21 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 102

04 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
21 Aug 1998
Director resigned
21 Aug 1998
New director appointed
21 Aug 1998
New secretary appointed;new director appointed
21 Aug 1998
Registered office changed on 21/08/98 from: 98 high street thame oxfordshire OX9 3EH
18 Aug 1998
Incorporation