POWERSMITH LIMITED
HOUNDSTONE BUSINESS PARK BONDCO 1195 LIMITED

Hellopages » Somerset » South Somerset » BA22 8RT

Company number 06182952
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address TRADE HOUSE, MEAD AVENUE, HOUNDSTONE BUSINESS PARK, YEOVIL, BA22 8RT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of POWERSMITH LIMITED are www.powersmith.co.uk, and www.powersmith.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Yeovil Junction Rail Station is 3.1 miles; to Thornford Rail Station is 4.8 miles; to Yetminster Rail Station is 5.6 miles; to Crewkerne Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powersmith Limited is a Private Limited Company. The company registration number is 06182952. Powersmith Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Powersmith Limited is Trade House Mead Avenue Houndstone Business Park Yeovil Ba22 8rt. . LIVINGSTON, William Andrew is a Director of the company. MEWETT, Jonathan Mark is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director COLLEY, John Richard has been resigned. Director GILL, John Bruce has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LIVINGSTON, William Andrew
Appointed Date: 24 March 2009
58 years old

Director
MEWETT, Jonathan Mark
Appointed Date: 29 August 2008
57 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 07 April 2008
Appointed Date: 20 November 2007

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 20 November 2007
Appointed Date: 26 March 2007

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 20 November 2007
Appointed Date: 26 March 2007

Director
COLLEY, John Richard
Resigned: 29 August 2008
Appointed Date: 20 November 2007
57 years old

Director
GILL, John Bruce
Resigned: 28 February 2009
Appointed Date: 29 August 2008
58 years old

Persons With Significant Control

Screwfix Direct Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERSMITH LIMITED Events

31 Mar 2017
Confirmation statement made on 26 March 2017 with updates
10 Jun 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

25 Jun 2015
Accounts for a dormant company made up to 31 March 2015
07 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

...
... and 25 more events
26 Nov 2007
Secretary resigned
26 Nov 2007
Registered office changed on 26/11/07 from: 39-49 commercial road southampton hampshire SO15 1GA
26 Apr 2007
Memorandum and Articles of Association
24 Apr 2007
Company name changed bondco 1195 LIMITED\certificate issued on 24/04/07
26 Mar 2007
Incorporation