POWERPOINT ENGINEERING SERVICES LIMITED
STOKE-ON-TRENT POWER POINT MANPOWER & ENGINEERING SERVICES LTD

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5TT

Company number 03286755
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address BOULEVARD HOUSE 160 HIGH STREET, TUNSTALL, STOKE-ON-TRENT, STAFFS, ST6 5TT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 101 . The most likely internet sites of POWERPOINT ENGINEERING SERVICES LIMITED are www.powerpointengineeringservices.co.uk, and www.powerpoint-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Powerpoint Engineering Services Limited is a Private Limited Company. The company registration number is 03286755. Powerpoint Engineering Services Limited has been working since 03 December 1996. The present status of the company is Active. The registered address of Powerpoint Engineering Services Limited is Boulevard House 160 High Street Tunstall Stoke On Trent Staffs St6 5tt. The company`s financial liabilities are £368.97k. It is £-30.77k against last year. . O'SULLIVAN, Sandra Jayne is a Secretary of the company. PEERS, Christopher John is a Director of the company. Secretary GREGORY, Dawn Helen has been resigned. Secretary OSULLIVAN, Sandra Jayne has been resigned. Secretary PEERS, Karina Ellen Marie has been resigned. Secretary WORRALL, Karina Ellen Marie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREGORY, David Harry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Temporary employment agency activities".


powerpoint engineering services Key Finiance

LIABILITIES £368.97k
-8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'SULLIVAN, Sandra Jayne
Appointed Date: 16 February 2011

Director
PEERS, Christopher John
Appointed Date: 04 July 2003
64 years old

Resigned Directors

Secretary
GREGORY, Dawn Helen
Resigned: 04 July 2003
Appointed Date: 04 December 1996

Secretary
OSULLIVAN, Sandra Jayne
Resigned: 09 July 2009
Appointed Date: 01 January 2006

Secretary
PEERS, Karina Ellen Marie
Resigned: 16 February 2011
Appointed Date: 09 July 2009

Secretary
WORRALL, Karina Ellen Marie
Resigned: 01 January 2006
Appointed Date: 04 July 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 December 1996
Appointed Date: 03 December 1996

Director
GREGORY, David Harry
Resigned: 04 July 2003
Appointed Date: 04 December 1996
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 December 1996
Appointed Date: 03 December 1996

Persons With Significant Control

C J P Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERPOINT ENGINEERING SERVICES LIMITED Events

20 Jan 2017
Confirmation statement made on 3 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 101

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
14 Feb 1997
Accounting reference date extended from 31/12/97 to 31/03/98
14 Feb 1997
Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2
23 Dec 1996
Director resigned
23 Dec 1996
Secretary resigned
03 Dec 1996
Incorporation

POWERPOINT ENGINEERING SERVICES LIMITED Charges

4 December 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1998
Debenture
Delivered: 12 November 1998
Status: Satisfied on 15 July 2003
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1998
Debenture
Delivered: 24 June 1998
Status: Satisfied on 7 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…