POWERSTAX LTD
Overview
| Company Name | POWERSTAX LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02688692 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POWERSTAX LTD?
| Company Name | From | Until |
|---|---|---|
| POWERSTAX PUBLIC LIMITED COMPANY | May 17, 2005 | May 17, 2005 |
| ADVANCED POWER CONVERSION PLC | Jun 11, 1992 | Jun 11, 1992 |
| TT POWER LIMITED | Feb 18, 1992 | Feb 18, 1992 |
What are the latest accounts for POWERSTAX LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POWERSTAX LTD?
| Last Confirmation Statement Made Up To | Feb 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2026 |
| Overdue | No |
What are the latest filings for POWERSTAX LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with updates | 11 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||
Appointment of Mr Anthony Nissen as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Macaulay as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 10, 2025 with updates | 11 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Feb 10, 2024 with updates | 11 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||
Appointment of Mr Igor Del Ventura Rodrigues as a director on Sep 26, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy James Worley as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 10, 2022 with updates | 11 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Feb 10, 2021 | 10 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Feb 10, 2021 with updates | 13 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Peter Almond as a director on Nov 25, 2020 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||
Confirmation statement made on Feb 10, 2020 with updates | 11 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||||||
Confirmation statement made on Feb 10, 2018 with updates | 11 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||||||
Who are the officers of POWERSTAX LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALMOND, Peter | Director | Heron Avenue SS11 8DL Wickford Unit 5 & 6 Essex England | England | British | 276990290001 | |||||
| DEL VENTURA RODRIGUES, Igor | Director | Heron Avenue SS11 8DL Wickford Unit 5 & 6 Essex England | Wales | Italian | 300552000001 | |||||
| MARTENSSON, Nils Erik Vilhelm | Director | 37 Guildford Road GU18 5SA Lightwater Ipr House Surrey United Kingdom | United Kingdom | Swedish | 33337520001 | |||||
| NISSEN, Anthony | Director | Heron Avenue SS11 8DL Wickford Unit 5 & 6 Essex England | England | British | 340530960001 | |||||
| VISCOUNT BEARSTED, Nicholas Alan, The Honourable | Director | Heron Avenue SS11 8DL Wickford Unit 5 & 6 Essex England | United Kingdom | British | 8725350010 | |||||
| BANFIELD, Craig Michael John | Secretary | 27 Mill Mead HP22 6BY Wendover Buckinghamshire | British | 85959640001 | ||||||
| BARNES, Emma | Secretary | Armstrong Mall Southwood Business Park GU14 0NR Farnborough Unit 5 Hampshire England | 157024340001 | |||||||
| BREWSTER, Mark John | Secretary | Armstrong Mall Southwood Business Park GU14 0NR Farnborough Unit 5 Hampshire | 207441010001 | |||||||
| DAVIS, Marshall Christopher | Secretary | Lark Rise Worston Yealmpton PL8 2LL Plymouth Devon | British | 71247050001 | ||||||
| MARTENSSON, Patrick | Secretary | 3 Lime Tree Walk GU25 4SW Virginia Water Surrey | Swedish | 58316070001 | ||||||
| MCINTOSH, Hugh | Secretary | Wickerwood Marle Green Horam TN21 9HN Heathfield East Sussex | British | 46106640001 | ||||||
| ROBERTS, David | Secretary | 29 Lowry Close College Town GU15 4FJ Camberley Surrey | British | 68660410001 | ||||||
| VEVERS, John, Colonel | Secretary | Herons Court 20 Eriswell Road KT12 5DH Walton On Thames Surrey | British | 21104690001 | ||||||
| BANFIELD, Craig Michael John | Director | 27 Mill Mead HP22 6BY Wendover Buckinghamshire | British | 85959640001 | ||||||
| DAVIS, Marshall Christopher | Director | Lark Rise Worston Yealmpton PL8 2LL Plymouth Devon | British | 71247050001 | ||||||
| FITZWILLIAMS, Duncan John Lloyd | Director | Armstrong Mall Southwood Business Park GU14 0NR Farnborough Unit 5 Hampshire England | Great Britain | British | 95302940004 | |||||
| MACAULAY, Peter | Director | Heron Avenue SS11 8DL Wickford Unit 5 & 6 Essex England | England | British | 11072250001 | |||||
| MARTENSSON, Susanne | Director | 7 Charles Ii Place Kings Road SW3 4NG London | Swedish | 73345790001 | ||||||
| MCINTOSH, Hugh | Director | Wickerwood Marle Green Horam TN21 9HN Heathfield East Sussex | British | 46106640001 | ||||||
| RODULFO, Philip Anthony | Director | 7 Low Road Carleton Forehoe NR9 4AP Norwich Norfolk | British | 25522930001 | ||||||
| ROSS, Iain Gladstone | Director | Armstrong Mall Southwood Business Park GU14 0NR Farnborough Unit 5 Hampshire England | England | British | 61517450001 | |||||
| SMOLEN, Andrew | Director | 18 Brook Close BH10 5JP Bournemouth Dorset | British | 63366930001 | ||||||
| SOH, Richard Yew Hong | Director | 2 Canberra Close GU46 7PZ Yateley Hampshire | British | 58721970002 | ||||||
| VEVERS, John, Colonel | Director | Herons Court 20 Eriswell Road KT12 5DH Walton On Thames Surrey | British | 21104690001 | ||||||
| WANNING, Clas-Goran Otto | Director | 39 Stag Lane Burnt Oak HA8 5LH Edgware Middlesex | Swedish | 33337510002 | ||||||
| WESTON, Christopher John | Director | 5 Hillside Close Carlton Hill NW8 0EF London | United Kingdom | British | 35351890001 | |||||
| WHITEHOUSE, John Arthur | Director | 8 Old Rectory Close Mulbarton NR14 8LX Norwich Norfolk | British | 14181810001 | ||||||
| WORLEY, Timothy James | Director | Heron Avenue SS11 8DL Wickford Unit 5 & 6 Essex England | United Kingdom | British | 6548310003 |
What are the latest statements on persons with significant control for POWERSTAX LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 10, 2017 | The 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