Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERTEST LIMITED
Company Information for

POWERTEST LIMITED

ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
02792044
Private Limited Company
Active

Company Overview

About Powertest Ltd
POWERTEST LIMITED was founded on 1993-02-19 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Powertest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWERTEST LIMITED
 
Legal Registered Office
ASTRAL HOUSE IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in CV3
 
Filing Information
Company Number 02792044
Company ID Number 02792044
Date formed 1993-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERTEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWERTEST LIMITED
The following companies were found which have the same name as POWERTEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERTEST UK LIMITED COMBERTON HALL BUNGALOW COMBERTON ROAD KIDDERMINSTER WORCESTERSHIRE DY10 3DU Active Company formed on the 2007-04-23
POWERTEST ASIA PRIVATE LIMITED # 26 VIKASPRUI S R NAGAR POST HYDERABAD ANDHRA PRADESH Telangana 500038 ACTIVE Company formed on the 1995-06-16
POWERTEST PTY LTD WA 6076 Active Company formed on the 1996-07-18
POWERTEST AS Neptunvegen 32B TRONDHEIM 7036 Active Company formed on the 2018-03-22
POWERTEST INC California Unknown
POWERTEST SOFTWARE SOLUTIONS California Unknown
POWERTEST PROFESSIONAL SERVICES INCORPORATED California Unknown
POWERTESTED LLC 12289 CASCADES POINTE DR BOCA RATON FL 33428 Inactive Company formed on the 2010-10-14
POWERTESTERS.CO.UK LTD. 16 BYRON AVENUE COLCHESTER CO3 4HG Active Company formed on the 2022-02-16
POWERTESTPREP LLC New Jersey Unknown

Company Officers of POWERTEST LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE BONNET
Company Secretary 2015-01-27
PAUL ANDREW COTTAM
Director 2016-01-28
ANTHONY KENNEDY RAIKES
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON
Director 2012-11-01 2016-02-26
JAMES WILLIAM ROBERT DEVEREUX
Company Secretary 2013-05-01 2015-01-27
PHILIPPE CONUS
Director 2012-11-01 2015-01-27
WARREN PHILIP JONES
Company Secretary 2010-12-20 2013-04-30
MARK DOUGLAS ANDREWS
Director 2011-07-01 2012-10-31
ALAIN BELLANGER
Director 2010-12-20 2012-09-10
NICOLA TAYLOR
Director 2010-09-16 2011-10-31
NICOLA TAYLOR
Company Secretary 2010-09-16 2010-12-20
CHRISTOPHER KENNEALLY
Director 2009-01-23 2010-12-20
ANDREW WILKINSON
Company Secretary 2009-01-23 2010-09-16
ANDREW WILKINSON
Director 2009-01-23 2010-09-16
DEBORAH ANNE WRINCH
Company Secretary 1993-02-23 2009-01-23
DEBORAH ANNE WRINCH
Director 1995-10-30 2009-01-23
STEPHEN GEOFFREY WRINCH
Director 1994-01-26 2009-01-23
RICHARD STEPHEN WARD
Director 1993-02-27 1994-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW COTTAM BRITISH SAFETY COUNCIL Director 2009-03-31 CURRENT 2002-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-04-12Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-12Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-12CESSATION OF VINCI CONSTRUCTION UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Change of details for Vinci Construction Uk Limited as a person with significant control on 2023-03-31
2023-04-03Change of details for Vinci Construction Uk Limited as a person with significant control on 2023-03-31
2023-02-28CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-17TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2019-01-17AP01DIRECTOR APPOINTED MR RORY JOHN MURPHY
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 4501
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 4501
2016-04-06AR0119/02/16 FULL LIST
2016-04-06AR0119/02/16 FULL LIST
2016-03-02AP01DIRECTOR APPOINTED PAUL ANDREW COTTAM
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 4501
2015-04-14AR0119/02/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR ANTHONY KENNEDY RAIKES
2015-04-14AP03Appointment of Jean-Pierre Bonnet as company secretary on 2015-01-27
2015-02-03TM02Termination of appointment of James William Robert Devereux on 2015-01-27
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CONUS
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ
2014-11-21AUDAUDITOR'S RESIGNATION
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 4501
2014-03-14AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AP03Appointment of Mr James William Robert Devereux as company secretary
2013-05-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY WARREN JONES
2013-03-12AR0119/02/13 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MR JAMES ANDERSON
2012-11-27AP01DIRECTOR APPOINTED MR PHILIPPE CONUS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN BELLANGER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0119/02/12 FULL LIST
2011-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TAYLOR
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AP01DIRECTOR APPOINTED MR MARK DOUGLAS ANDREWS
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA TAYLOR / 23/03/2011
2011-03-02AR0119/02/11 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED MR ALAIN BELLANGER
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNEALLY
2010-12-20AP03SECRETARY APPOINTED MR WARREN PHILIP JONES
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY NICOLA TAYLOR
2010-10-04AP01DIRECTOR APPOINTED MRS NICOLA TAYLOR
2010-10-04AP03SECRETARY APPOINTED MRS NICOLA TAYLOR
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILKINSON
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0119/02/10 FULL LIST
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM LYDGATE MIDDLEMARCH OFFICE VILLAGE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILKINSON / 01/11/2009
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILKINSON / 01/11/2009
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM LYDGATE MIDDLEMARCH OFFICE VILLAGE SISKIN DRIV COVENTRY WEST MIDLANDS CV3 4FJ
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 150 CHANTERLANDS AVENUE HULL EAST RIDINGS OF YORKSHIRE HU5 3TR
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM DELTA HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-10288aDIRECTOR AND SECRETARY APPOINTED ANDREW WILKINSON
2009-02-10288aDIRECTOR APPOINTED CHRISTOPHER KENNEALLY
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH WRINCH
2009-02-01AUDAUDITOR'S RESIGNATION
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WRINCH
2008-12-12RES01ADOPT MEM AND ARTS 09/12/2008
2008-12-03RES12VARYING SHARE RIGHTS AND NAMES
2008-09-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-02363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-17363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-24122£ IC 24501/24500 29/10/04 £ SR 1@1=1
2004-11-17MISCMINUTES OF MEETING
2004-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-23AUDAUDITOR'S RESIGNATION
2004-02-07363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to POWERTEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERTEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-02-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of POWERTEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERTEST LIMITED
Trademarks
We have not found any records of POWERTEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWERTEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2016-03-21 GBP £4,966 RM Fixed Plant
Mid Sussex District Council 2016-03-07 GBP £810 RM Fixed Plant
Birmingham City Council 2014-05-12 GBP £2,459
Birmingham City Council 2014-05-12 GBP £2,459

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POWERTEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERTEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERTEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.