POWERSTAX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOWERSTAX LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02688692
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWERSTAX LTD?

    • Manufacture of electronic components (26110) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is POWERSTAX LTD located?

    Registered Office Address
    Unit 5 & 6 Heron Avenue
    SS11 8DL Wickford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERSTAX LTD?

    Previous Company Names
    Company NameFromUntil
    POWERSTAX PUBLIC LIMITED COMPANYMay 17, 2005May 17, 2005
    ADVANCED POWER CONVERSION PLCJun 11, 1992Jun 11, 1992
    TT POWER LIMITEDFeb 18, 1992Feb 18, 1992

    What are the latest accounts for POWERSTAX LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for POWERSTAX LTD?

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for POWERSTAX LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with updates

    11 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Appointment of Mr Anthony Nissen as a director on Sep 18, 2025

    2 pagesAP01

    Termination of appointment of Peter Macaulay as a director on Jun 17, 2025

    1 pagesTM01

    Confirmation statement made on Feb 10, 2025 with updates

    11 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 10, 2024 with updates

    11 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Appointment of Mr Igor Del Ventura Rodrigues as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Timothy James Worley as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 10, 2022 with updates

    11 pagesCS01

    Second filing of Confirmation Statement dated Feb 10, 2021

    10 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 10, 2021 with updates

    13 pagesCS01
    Annotations
    DateAnnotation
    Jan 13, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 13/01/2022

    Appointment of Mr Peter Almond as a director on Nov 25, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 10, 2020 with updates

    11 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 10, 2018 with updates

    11 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Who are the officers of POWERSTAX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALMOND, Peter
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    Director
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    EnglandBritish276990290001
    DEL VENTURA RODRIGUES, Igor
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    Director
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    WalesItalian300552000001
    MARTENSSON, Nils Erik Vilhelm
    37 Guildford Road
    GU18 5SA Lightwater
    Ipr House
    Surrey
    United Kingdom
    Director
    37 Guildford Road
    GU18 5SA Lightwater
    Ipr House
    Surrey
    United Kingdom
    United KingdomSwedish33337520001
    NISSEN, Anthony
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    Director
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    EnglandBritish340530960001
    VISCOUNT BEARSTED, Nicholas Alan, The Honourable
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    Director
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    United KingdomBritish8725350010
    BANFIELD, Craig Michael John
    27 Mill Mead
    HP22 6BY Wendover
    Buckinghamshire
    Secretary
    27 Mill Mead
    HP22 6BY Wendover
    Buckinghamshire
    British85959640001
    BARNES, Emma
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    Secretary
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    157024340001
    BREWSTER, Mark John
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    Secretary
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    207441010001
    DAVIS, Marshall Christopher
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    Secretary
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    British71247050001
    MARTENSSON, Patrick
    3 Lime Tree Walk
    GU25 4SW Virginia Water
    Surrey
    Secretary
    3 Lime Tree Walk
    GU25 4SW Virginia Water
    Surrey
    Swedish58316070001
    MCINTOSH, Hugh
    Wickerwood Marle Green
    Horam
    TN21 9HN Heathfield
    East Sussex
    Secretary
    Wickerwood Marle Green
    Horam
    TN21 9HN Heathfield
    East Sussex
    British46106640001
    ROBERTS, David
    29 Lowry Close
    College Town
    GU15 4FJ Camberley
    Surrey
    Secretary
    29 Lowry Close
    College Town
    GU15 4FJ Camberley
    Surrey
    British68660410001
    VEVERS, John, Colonel
    Herons Court 20 Eriswell Road
    KT12 5DH Walton On Thames
    Surrey
    Secretary
    Herons Court 20 Eriswell Road
    KT12 5DH Walton On Thames
    Surrey
    British21104690001
    BANFIELD, Craig Michael John
    27 Mill Mead
    HP22 6BY Wendover
    Buckinghamshire
    Director
    27 Mill Mead
    HP22 6BY Wendover
    Buckinghamshire
    British85959640001
    DAVIS, Marshall Christopher
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    Director
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    British71247050001
    FITZWILLIAMS, Duncan John Lloyd
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    Director
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    Great BritainBritish95302940004
    MACAULAY, Peter
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    Director
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    EnglandBritish11072250001
    MARTENSSON, Susanne
    7 Charles Ii Place
    Kings Road
    SW3 4NG London
    Director
    7 Charles Ii Place
    Kings Road
    SW3 4NG London
    Swedish73345790001
    MCINTOSH, Hugh
    Wickerwood Marle Green
    Horam
    TN21 9HN Heathfield
    East Sussex
    Director
    Wickerwood Marle Green
    Horam
    TN21 9HN Heathfield
    East Sussex
    British46106640001
    RODULFO, Philip Anthony
    7 Low Road
    Carleton Forehoe
    NR9 4AP Norwich
    Norfolk
    Director
    7 Low Road
    Carleton Forehoe
    NR9 4AP Norwich
    Norfolk
    British25522930001
    ROSS, Iain Gladstone
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    Director
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    EnglandBritish61517450001
    SMOLEN, Andrew
    18 Brook Close
    BH10 5JP Bournemouth
    Dorset
    Director
    18 Brook Close
    BH10 5JP Bournemouth
    Dorset
    British63366930001
    SOH, Richard Yew Hong
    2 Canberra Close
    GU46 7PZ Yateley
    Hampshire
    Director
    2 Canberra Close
    GU46 7PZ Yateley
    Hampshire
    British58721970002
    VEVERS, John, Colonel
    Herons Court 20 Eriswell Road
    KT12 5DH Walton On Thames
    Surrey
    Director
    Herons Court 20 Eriswell Road
    KT12 5DH Walton On Thames
    Surrey
    British21104690001
    WANNING, Clas-Goran Otto
    39 Stag Lane
    Burnt Oak
    HA8 5LH Edgware
    Middlesex
    Director
    39 Stag Lane
    Burnt Oak
    HA8 5LH Edgware
    Middlesex
    Swedish33337510002
    WESTON, Christopher John
    5 Hillside Close
    Carlton Hill
    NW8 0EF London
    Director
    5 Hillside Close
    Carlton Hill
    NW8 0EF London
    United KingdomBritish35351890001
    WHITEHOUSE, John Arthur
    8 Old Rectory Close
    Mulbarton
    NR14 8LX Norwich
    Norfolk
    Director
    8 Old Rectory Close
    Mulbarton
    NR14 8LX Norwich
    Norfolk
    British14181810001
    WORLEY, Timothy James
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    Director
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    United KingdomBritish6548310003

    What are the latest statements on persons with significant control for POWERSTAX LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0