POWERSTREAM (ELECTRICAL & BUILDING SERVICES) LIMITED
HARTLEPOOL POWERSTREAM ELECTRICAL SERVICES LIMITED

Hellopages » County Durham » Hartlepool » TS25 1NS

Company number 02795370
Status Active
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address UNIT 14, ENTERPRISE HOUSE, THOMLINSON ROAD, HARTLEPOOL, ENGLAND, TS25 1NS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Unit 1, Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB to Unit 14, Enterprise House Thomlinson Road Hartlepool TS25 1NS on 7 September 2016. The most likely internet sites of POWERSTREAM (ELECTRICAL & BUILDING SERVICES) LIMITED are www.powerstreamelectricalbuildingservices.co.uk, and www.powerstream-electrical-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Seaton Carew Rail Station is 1.1 miles; to Middlesbrough Rail Station is 6.6 miles; to Redcar Central Rail Station is 6.8 miles; to Thornaby Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerstream Electrical Building Services Limited is a Private Limited Company. The company registration number is 02795370. Powerstream Electrical Building Services Limited has been working since 03 March 1993. The present status of the company is Active. The registered address of Powerstream Electrical Building Services Limited is Unit 14 Enterprise House Thomlinson Road Hartlepool England Ts25 1ns. . FITZPATRICK, Peter is a Director of the company. FITZPATRICK, Sylvia is a Director of the company. Secretary GOULD, Francis has been resigned. Secretary GOULD, Jon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIXON, Christopher has been resigned. Director GOULD, Angela Mary has been resigned. Director GOULD, Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
FITZPATRICK, Peter
Appointed Date: 21 September 2007
70 years old

Director
FITZPATRICK, Sylvia
Appointed Date: 21 September 2007
72 years old

Resigned Directors

Secretary
GOULD, Francis
Resigned: 27 February 2004
Appointed Date: 25 June 1993

Secretary
GOULD, Jon
Resigned: 21 September 2007
Appointed Date: 27 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1993
Appointed Date: 03 March 1993

Director
DIXON, Christopher
Resigned: 13 June 2000
Appointed Date: 25 June 1993
73 years old

Director
GOULD, Angela Mary
Resigned: 21 September 2007
Appointed Date: 21 June 1999
69 years old

Director
GOULD, Francis
Resigned: 21 September 2007
Appointed Date: 25 June 1993
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 1993
Appointed Date: 03 March 1993

Persons With Significant Control

Bronlake Ltd
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

POWERSTREAM (ELECTRICAL & BUILDING SERVICES) LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Sep 2016
Registered office address changed from Unit 1, Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB to Unit 14, Enterprise House Thomlinson Road Hartlepool TS25 1NS on 7 September 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500

15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 70 more events
09 Jul 1993
Company name changed changecare services LIMITED\certificate issued on 12/07/93
09 Jul 1993
Director resigned;new director appointed
09 Jul 1993
New secretary appointed;director resigned;new director appointed

09 Jul 1993
Registered office changed on 09/07/93 from: 2 baches street london N1 6UB
03 Mar 1993
Incorporation

POWERSTREAM (ELECTRICAL & BUILDING SERVICES) LIMITED Charges

5 January 2010
Debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Blue house point road stockton on tees fixed and floating…
21 September 2007
Cross guarantee
Delivered: 12 October 2007
Status: Satisfied on 17 July 2010
Persons entitled: Alliance & Leicester PLC
Description: Any sum standing in any account with the bank to the credit…
21 September 2007
Debenture
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charges over the undertaking and all…