POWERPARTS SERVICES LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 8QF

Company number 01008302
Status Active
Incorporation Date 19 April 1971
Company Type Private Limited Company
Address MR TIMOTHY R BENNION, 19 ROCOMBE CLOSE, TORQUAY, TQ2 8QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of POWERPARTS SERVICES LIMITED are www.powerpartsservices.co.uk, and www.powerparts-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Powerparts Services Limited is a Private Limited Company. The company registration number is 01008302. Powerparts Services Limited has been working since 19 April 1971. The present status of the company is Active. The registered address of Powerparts Services Limited is Mr Timothy R Bennion 19 Rocombe Close Torquay Tq2 8qf. . BENNION, Marilyn Helen is a Secretary of the company. BENNION, Marilyn Helen is a Director of the company. BENNION, Timothy Richard is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director

Director

Persons With Significant Control

Mr Timothy Richard Bennion
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POWERPARTS SERVICES LIMITED Events

05 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Apr 2016
Accounts for a dormant company made up to 28 February 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

10 Aug 2015
Accounts for a dormant company made up to 28 February 2015
09 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 61 more events
19 Jan 1989
Full accounts made up to 28 February 1987

04 May 1988
Director resigned;new director appointed

19 Oct 1987
Return made up to 30/05/87; full list of members

30 Sep 1987
Full accounts made up to 28 February 1986

10 Jun 1986
Return made up to 24/01/86; full list of members

POWERPARTS SERVICES LIMITED Charges

13 September 1990
Mortgage debenture
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…