Company number 03826398
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address RIDDINGTONS LTD, THE OLD BARN OFF WOOD STREET, SWANLEY VILLAGE, SWANLEY, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
GBP 1
. The most likely internet sites of POWERFAST CONTRACTS LIMITED are www.powerfastcontracts.co.uk, and www.powerfast-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Powerfast Contracts Limited is a Private Limited Company.
The company registration number is 03826398. Powerfast Contracts Limited has been working since 16 August 1999.
The present status of the company is Active. The registered address of Powerfast Contracts Limited is Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Swanley Kent Br8 7pa. The company`s financial liabilities are £7.25k. It is £-5.46k against last year. The cash in hand is £0.17k. It is £-0.78k against last year. . BADGER, Margaret Ann is a Secretary of the company. BADGER, Christopher John is a Director of the company. BADGER, Margaret Ann is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".
powerfast contracts Key Finiance
LIABILITIES
£7.25k
-43%
CASH
£0.17k
-82%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 07 September 1999
Appointed Date: 16 August 1999
Nominee Director
JPCORD LIMITED
Resigned: 07 September 1999
Appointed Date: 16 August 1999
Persons With Significant Control
Mrs Margaret Ann Badger
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
POWERFAST CONTRACTS LIMITED Events
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
23 Jun 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
...
... and 37 more events
16 Nov 1999
Registered office changed on 16/11/99 from: 210 main road sidcup kent DA14 6RN
15 Sep 1999
Registered office changed on 15/09/99 from: suite 17 city business centre lower road london SE16 2XB
15 Sep 1999
Director resigned
15 Sep 1999
Secretary resigned
16 Aug 1999
Incorporation