Company NamePowerhouse Design And Engineering Ltd.
DirectorsRoger Manson Clark and Kevin William Patrick Mc Evoy
Company StatusActive
Company Number02707576
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Roger Manson Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address30 Raleigh Road
Richmond
Surrey
TW9 2ED
Director NameMr Kevin William Patrick Mc Evoy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed15 April 1992(same day as company formation)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address35 Napier Road
Isleworth
Middlesex
TW7 7HP
Secretary NameMr Roger Manson Clark
NationalityBritish
StatusCurrent
Appointed01 November 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Raleigh Road
Richmond
Surrey
TW9 2ED
Director NameMarcus Allard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleEngineer
Correspondence Address675 Wandsworth Road
London
SW8 3JE
Director NameMr James Arthur Crabbe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleEngineer
Correspondence Address13 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QR
Secretary NameMarcus Allard
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address675 Wandsworth Road
London
SW8 3JE

Contact

Websitewww.powerhouse-design.com/
Telephone020 87440444
Telephone regionLondon

Location

Registered AddressUnit 6 St Margaret's Business Park
Moor Mead Road
Twickenham
Middlesex
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr Kevin William Patrick Mcevoy
50.00%
Ordinary
25 at £1R. Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£9,501
Cash£6,972
Current Liabilities£188,012

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Charges

25 March 2015Delivered on: 31 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
20 April 2010Delivered on: 22 April 2010
Persons entitled: The Ancient Order of Foresters Friendly Society Limited

Classification: Rent deposit deed
Secured details: £4,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding
5 January 2000Delivered on: 26 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50
(6 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(5 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(5 pages)
31 March 2015Registration of charge 027075760003, created on 25 March 2015 (8 pages)
31 March 2015Registration of charge 027075760003, created on 25 March 2015 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50
(5 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Registered office address changed from Unit 6 Stmargarets Business Park Drummond Place Moor Mead Road Twickenham Middlesex TW1 1JN on 18 April 2011 (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Registered office address changed from Unit 6 Stmargarets Business Park Drummond Place Moor Mead Road Twickenham Middlesex TW1 1JN on 18 April 2011 (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Kevin William Patrick Mc Evoy on 15 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Roger Manson Clark on 15 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Kevin William Patrick Mc Evoy on 15 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Roger Manson Clark on 15 April 2010 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
28 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2008Gbp ic 75/50\31/10/08\gbp sr 25@1=25\ (2 pages)
21 December 2008Gbp nc 100/75\31/10/08 (1 page)
21 December 2008Appointment terminated director james crabbe (1 page)
21 December 2008Appointment terminated director james crabbe (1 page)
21 December 2008Gbp nc 100/75\31/10/08 (1 page)
21 December 2008Gbp ic 75/50\31/10/08\gbp sr 25@1=25\ (2 pages)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 15/04/08; full list of members (4 pages)
18 July 2008Return made up to 15/04/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 15/04/07; full list of members (3 pages)
4 June 2007Return made up to 15/04/07; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 15/04/05; full list of members (3 pages)
9 May 2005Return made up to 15/04/05; full list of members (3 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
29 April 2004Return made up to 15/04/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 May 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(8 pages)
27 May 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(8 pages)
24 April 2002Registered office changed on 24/04/02 from: teddington studios broom road teddington middlesex TW11 9NT (1 page)
24 April 2002Registered office changed on 24/04/02 from: teddington studios broom road teddington middlesex TW11 9NT (1 page)
21 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 August 2001£ ic 100/75 09/07/01 £ sr 25@1=25 (1 page)
17 August 2001£ ic 100/75 09/07/01 £ sr 25@1=25 (1 page)
17 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2001Return made up to 15/04/01; full list of members (8 pages)
30 May 2001Return made up to 15/04/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
10 May 2000Return made up to 15/04/00; full list of members (8 pages)
10 May 2000Return made up to 15/04/00; full list of members (8 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
16 May 1999Return made up to 15/04/99; full list of members (6 pages)
16 May 1999Return made up to 15/04/99; full list of members (6 pages)
10 February 1999Full accounts made up to 31 March 1998 (12 pages)
10 February 1999Full accounts made up to 31 March 1998 (12 pages)
9 June 1998Registered office changed on 09/06/98 from: the old powerhouse kew gardens station richmond surrey TW9 3PS (1 page)
9 June 1998Registered office changed on 09/06/98 from: the old powerhouse kew gardens station richmond surrey TW9 3PS (1 page)
11 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 April 1997Return made up to 15/04/97; no change of members (4 pages)
22 April 1997Return made up to 15/04/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 March 1996 (13 pages)
15 April 1997Full accounts made up to 31 March 1996 (13 pages)
1 May 1996Full accounts made up to 31 March 1995 (12 pages)
1 May 1996Full accounts made up to 31 March 1995 (12 pages)
30 April 1996Return made up to 15/04/96; full list of members (6 pages)
30 April 1996Return made up to 15/04/96; full list of members (6 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Return made up to 15/04/95; no change of members (4 pages)
17 July 1995Return made up to 15/04/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)
9 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)