Company NamePowerpoint Fire And Security Limited
DirectorsJan Stefan Poliszewski and Marcus John Poliszewski
Company StatusActive
Company Number03048821
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Previous NamesPowerpoint Electronics Limited and Powerpoint Fire Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameJan Stefan Poliszewski
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodthorpe Road
Ashford
TW15 2RP
Secretary NameJan Stefan Poliszewski
NationalityBritish
StatusCurrent
Appointed12 December 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodthorpe Road
Ashford
TW15 2RP
Director NameMr Marcus John Poliszewski
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(26 years after company formation)
Appointment Duration2 years, 12 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodthorpe Road
Ashford
TW15 2RP
Secretary NameVernon Henry Barnett
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address112 Lisbon Avenue
Twickenham
Middlesex
TW2 5HN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAntoinette Mearns
NationalityBritish
StatusResigned
Appointed31 March 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address21a Station Parade
Clarendon Road
Ashford
Middlesex
TW15 2RX
Director NameMr John Edward Brewer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 08 August 2018)
RoleElec Engineer
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMr Philip Henry Hall
NationalityBritish
StatusResigned
Appointed08 October 1999(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameMr Philip Henry Hall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepowerpoint.co.uk
Email address[email protected]
Telephone01784 880919
Telephone regionStaines

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Jan Stefan Poliszewski
46.30%
Ordinary
50 at £1John Edward Brewer
46.30%
Ordinary
4 at £1Jan Stefan Poliszewski
3.70%
Ordinary Non Voting
4 at £1John Edward Brewer
3.70%
Ordinary Non Voting

Financials

Year2014
Net Worth£105,568
Cash£38,436
Current Liabilities£228,508

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

21 July 2017Delivered on: 28 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 October 2001Delivered on: 20 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as ground floor 27 woodthorpe road ashford middlesex TW15 2AJ.
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
20 January 2020Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 54
(6 pages)
16 January 2020Purchase of own shares. (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Purchase of own shares. (3 pages)
10 September 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page)
4 June 2019Cessation of John Edward Brewer as a person with significant control on 16 October 2018 (1 page)
4 June 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 August 2018Termination of appointment of John Edward Brewer as a director on 8 August 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 July 2017Registration of charge 030488210002, created on 21 July 2017 (18 pages)
28 July 2017Registration of charge 030488210002, created on 21 July 2017 (18 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 108
(5 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 108
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 108
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 108
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 108
(5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 108
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for John Edward Brewer on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Jan Stefan Poliszewski on 8 March 2013 (2 pages)
8 March 2013Director's details changed for John Edward Brewer on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Jan Stefan Poliszewski on 8 March 2013 (2 pages)
8 March 2013Director's details changed for John Edward Brewer on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Jan Stefan Poliszewski on 8 March 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for John Edward Brewer on 24 April 2010 (2 pages)
26 April 2010Director's details changed for John Edward Brewer on 24 April 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 24/04/09; full list of members (5 pages)
28 April 2009Return made up to 24/04/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 24/04/08; full list of members (4 pages)
17 July 2008Return made up to 24/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 24/04/07; full list of members (3 pages)
16 July 2007Return made up to 24/04/07; full list of members (3 pages)
19 March 2007Company name changed powerpoint electronics LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed powerpoint electronics LIMITED\certificate issued on 19/03/07 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 May 2006Return made up to 24/04/06; full list of members (3 pages)
12 May 2006Return made up to 24/04/06; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 24/04/05; full list of members (3 pages)
9 May 2005Return made up to 24/04/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
16 August 2004Return made up to 24/04/04; change of members (8 pages)
16 August 2004Return made up to 24/04/04; change of members (8 pages)
27 April 2004Statement of rights variation attached to shares (1 page)
27 April 2004Statement of rights variation attached to shares (1 page)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 June 2003Ad 25/10/02--------- £ si 4@1 (2 pages)
1 June 2003Return made up to 24/04/03; full list of members (7 pages)
1 June 2003Return made up to 24/04/03; full list of members (7 pages)
1 June 2003Ad 25/10/02--------- £ si 4@1 (2 pages)
1 June 2003Resolutions
  • RES13 ‐ Create non voting share 25/10/02
(1 page)
1 June 2003Resolutions
  • RES13 ‐ Create non voting share 25/10/02
(1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Memorandum and Articles of Association (17 pages)
7 February 2003Memorandum and Articles of Association (17 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Ad 20/07/01--------- £ si 4@1=4 £ ic 100/104 (2 pages)
16 October 2001Resolutions
  • RES13 ‐ 4 non voting shares 19/07/01
(1 page)
16 October 2001Ad 20/07/01--------- £ si 4@1=4 £ ic 100/104 (2 pages)
16 October 2001Resolutions
  • RES13 ‐ 4 non voting shares 19/07/01
(1 page)
8 June 2001Return made up to 24/04/01; full list of members (6 pages)
8 June 2001Return made up to 24/04/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 24/04/00; full list of members (6 pages)
17 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 January 2000Registered office changed on 05/01/00 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
5 January 2000Full accounts made up to 31 March 1999 (15 pages)
5 January 2000Full accounts made up to 31 March 1999 (15 pages)
5 January 2000Registered office changed on 05/01/00 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
21 April 1999Return made up to 24/04/99; full list of members (6 pages)
21 April 1999Return made up to 24/04/99; full list of members (6 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 31 March 1998 (14 pages)
29 March 1999Full accounts made up to 31 March 1998 (14 pages)
24 April 1998Return made up to 24/04/98; no change of members (4 pages)
24 April 1998Return made up to 24/04/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: first floor 16-18 the causeway teddington middlesex TW11 0HE (1 page)
29 April 1997Registered office changed on 29/04/97 from: first floor 16-18 the causeway teddington middlesex TW11 0HE (1 page)
29 April 1997Secretary resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page)
22 April 1997Registered office changed on 22/04/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page)
25 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
25 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
28 January 1997Full accounts made up to 30 April 1996 (9 pages)
28 January 1997Full accounts made up to 30 April 1996 (9 pages)
23 April 1996Return made up to 24/04/96; full list of members (6 pages)
23 April 1996Return made up to 24/04/96; full list of members (6 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 May 1995Director resigned;new director appointed (2 pages)
24 April 1995Incorporation (30 pages)
24 April 1995Incorporation (30 pages)