Company NamePowerserve Support Limited
DirectorsLesley Janet Grasby and Patrick Michael Grasby
Company StatusActive
Company Number04373644
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Lesley Janet Grasby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHighclere House 180 Main Road
Biggin Hill
TN16 3BB
Director NameMr Patrick Michael Grasby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighclere House 180 Main Road
Biggin Hill
TN16 3BB
Secretary NameLesley Janet Grasby
NationalityBritish
StatusCurrent
Appointed11 March 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 1 month
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere House 180 Main Road
Biggin Hill
TN16 3BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHighclere House
180 Main Road
Biggin Hill
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,746
Cash£695
Current Liabilities£15,755

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

20 May 2020Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Director's details changed for Patrick Michael Grasby on 1 December 2015 (2 pages)
8 December 2015Director's details changed for Lesley Janet Grasby on 1 December 2015 (2 pages)
8 December 2015Director's details changed for Lesley Janet Grasby on 1 December 2015 (2 pages)
8 December 2015Secretary's details changed for Lesley Janet Grasby on 1 December 2015 (1 page)
8 December 2015Director's details changed for Patrick Michael Grasby on 1 December 2015 (2 pages)
8 December 2015Secretary's details changed for Lesley Janet Grasby on 1 December 2015 (1 page)
8 December 2015Director's details changed for Lesley Janet Grasby on 1 December 2015 (2 pages)
8 December 2015Director's details changed for Patrick Michael Grasby on 1 December 2015 (2 pages)
8 December 2015Secretary's details changed for Lesley Janet Grasby on 1 December 2015 (1 page)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP on 4 March 2013 (1 page)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Lesley Janet Grasby on 11 February 2013 (3 pages)
4 March 2013Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 155 Main Road Biggin Hill Kent TN16 3JP on 4 March 2013 (1 page)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Lesley Janet Grasby on 11 February 2013 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 30 October 2012 (2 pages)
12 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 14 February 2011 (14 pages)
14 March 2011Annual return made up to 14 February 2011 (14 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 14 February 2010 (10 pages)
4 March 2010Annual return made up to 14 February 2010 (10 pages)
4 March 2010Register inspection address has been changed (2 pages)
4 March 2010Register(s) moved to registered inspection location (2 pages)
4 March 2010Register(s) moved to registered inspection location (2 pages)
4 March 2010Register inspection address has been changed (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 14/02/09; full list of members (5 pages)
13 March 2009Return made up to 14/02/09; full list of members (5 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Location of register of members (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 14/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 February 2008Return made up to 14/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 14/02/07; full list of members (7 pages)
28 March 2007Return made up to 14/02/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 14/02/06; full list of members (7 pages)
1 March 2006Return made up to 14/02/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
22 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 14/02/04; full list of members (7 pages)
6 March 2004Return made up to 14/02/04; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 March 2003Return made up to 14/02/03; full list of members (7 pages)
19 March 2003Return made up to 14/02/03; full list of members (7 pages)
15 January 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
15 January 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2002Nc inc already adjusted 08/03/02 (1 page)
26 March 2002Nc inc already adjusted 08/03/02 (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2002Company name changed niaton LIMITED\certificate issued on 15/03/02 (3 pages)
15 March 2002Company name changed niaton LIMITED\certificate issued on 15/03/02 (3 pages)
14 February 2002Incorporation (18 pages)
14 February 2002Incorporation (18 pages)