Powdertech (Bicester) Limited

DataGardener
live
Small

Powdertech (bicester) Limited

01809964Private Limited With Share Capital

34 High Street, Long Crendon, Aylesbury, HP189AF
Incorporated

18/04/1984

Company Age

42 years

Directors

4

Employees

32

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Powdertech (bicester) Limited (01809964) is a private limited with share capital incorporated on 18/04/1984 (42 years old) and registered in aylesbury, HP189AF. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 18/04/1984
HP189AF
32 employees

Financial Overview

Total Assets

£4.48M

Liabilities

£1.20M

Net Assets

£3.28M

Est. Turnover

£2.62M

AI Estimated
Unreported
Cash

£693.6K

Key Metrics

32

Employees

4

Directors

1

Shareholders

3

Patents

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:14-04-2016
Resolution
Category:Resolution
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2014
Capital Allotment Shares
Category:Capital
Date:26-09-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:26-09-2014
Resolution
Category:Resolution
Date:26-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2012
Termination Secretary Company With Name
Category:Officers
Date:05-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:09-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-05-2010
Termination Secretary Company With Name
Category:Officers
Date:11-05-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2009
Legacy
Category:Address
Date:26-01-2009
Legacy
Category:Mortgage
Date:03-09-2008
Legacy
Category:Mortgage
Date:16-08-2008
Legacy
Category:Mortgage
Date:30-07-2008
Legacy
Category:Annual Return
Date:10-04-2008
Legacy
Category:Address
Date:10-04-2008
Legacy
Category:Address
Date:10-04-2008
Legacy
Category:Address
Date:10-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2008
Legacy
Category:Officers
Date:15-08-2007
Legacy
Category:Officers
Date:31-07-2007
Legacy
Category:Annual Return
Date:24-04-2007
Legacy
Category:Address
Date:24-04-2007
Legacy
Category:Address
Date:24-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2007
Legacy
Category:Annual Return
Date:30-06-2006
Legacy
Category:Address
Date:30-06-2006
Legacy
Category:Address
Date:30-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2006
Legacy
Category:Annual Return
Date:09-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2005
Legacy
Category:Address
Date:07-05-2004
Legacy
Category:Annual Return
Date:07-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2004
Legacy
Category:Annual Return
Date:07-05-2003

Innovate Grants

3

This company received a grant of £347430.0 for Aluminium Intensive Vehicle Enclosures (Alive). The project started on 01/07/2020 and ended on 31/03/2024.

This company received a grant of £64625.0 for Chamaeleon. The project started on 01/06/2017 and ended on 30/11/2020.

+1 more grants available

Import / Export

Imports
12 Months2
60 Months5
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date11/03/2026
Latest Accounts31/08/2025

Trading Addresses

25-27 Murdock Road, Bicester, Oxfordshire, OX264PP
34 High Street, Long Crendon, Aylesbury, Buckinghamshire, HP189AFRegistered

Contact

01869248218
powdertech.co.uk
34 High Street, Long Crendon, Aylesbury, HP189AF