Powercem (Gb) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-12-31 | |
Cash in hand | £16,452 | -95.96% |
Net Worth | £108,448 | +10.21% |
Liabilities | £142,344 | -2.80% |
Fixed Assets | £1,071 | -251.36% |
Trade Debtors | £6,340 | +64.96% |
Total assets | £250,792 | +2.82% |
Shareholder's funds | £108,448 | +10.21% |
Total liabilities | £142,344 | -2.80% |
POWERCEM TECNOLOGIES (UK) LIMITED
POWERCEM TECHNOLOGIES (UK) LIMITED
POWERCEM GB LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07437481 |
Record last updated | Saturday, January 20, 2018 3:27:19 PM UTC |
Official Address | The Mill Lodge Lane Derby Derbyshire De13hb Darley There are 10 companies registered at this street |
Postal Code | DE13HB |
Sector | service |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 28, 2017 | First notification of strike - off in london gazette | |
Registry | Nov 21, 2017 | Striking off application by a company | |
Registry | Nov 16, 2016 | Confirmation statement made , with updates | |
Financials | Sep 26, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Dec 8, 2015 | Annual return | |
Registry | Oct 1, 2015 | Resignation of one Director | |
Registry | Sep 30, 2015 | Resignation of one Director (a man) | |
Financials | Sep 23, 2015 | Annual accounts | |
Registry | Sep 17, 2015 | Resignation of one Director | |
Registry | Sep 17, 2015 | Resignation of one Director 2595701... | |
Registry | Sep 11, 2015 | Resignation of 2 people: one Director (a man) | |
Registry | Nov 19, 2014 | Annual return | |
Registry | Nov 18, 2014 | Appointment of a person as Director | |
Registry | Nov 18, 2014 | Resignation of one Director | |
Registry | Oct 9, 2014 | Appointment of a man as Director and Civil Engineer | |
Financials | Sep 25, 2014 | Annual accounts | |
Registry | Dec 3, 2013 | Annual return | |
Financials | Jun 19, 2013 | Annual accounts | |
Registry | Dec 7, 2012 | Annual return | |
Registry | Aug 9, 2012 | Resolution | |
Financials | May 3, 2012 | Annual accounts | |
Registry | Feb 7, 2012 | Return of allotment of shares | |
Registry | Jan 24, 2012 | Resignation of one Director | |
Registry | Jan 24, 2012 | Appointment of a person as Director | |
Registry | Jan 16, 2012 | Appointment of a man as Director | |
Registry | Jan 12, 2012 | Resignation of one Director (a man) | |
Registry | Nov 29, 2011 | Change of registered office address | |
Registry | Nov 29, 2011 | Change of accounting reference date | |
Registry | Nov 17, 2011 | Annual return | |
Registry | Nov 17, 2011 | Change of registered office address | |
Registry | Apr 12, 2011 | Change of name certificate | |
Registry | Apr 12, 2011 | Change of name certificate 2610896... | |
Registry | Apr 12, 2011 | Company name change | |
Registry | Nov 17, 2010 | Change of name certificate | |
Registry | Nov 17, 2010 | Company name change | |
Registry | Nov 11, 2010 | Four appointments: 4 men | |