Active
Company Information for POWERS (NI) LIMITED
FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA,
|
Company Registration Number
NI064683
Private Limited Company
Active |
Company Name | |
---|---|
POWERS (NI) LIMITED | |
Legal Registered Office | |
FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA Other companies in BT2 | |
Company Number | NI064683 | |
---|---|---|
Company ID Number | NI064683 | |
Date formed | 2007-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB932307641 |
Last Datalog update: | 2024-04-07 03:55:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STEPHEN COLLINS |
||
GERALD MAURICE KRASNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIMITED TIB SECRETARIES |
Company Secretary | ||
RICHARD WILLIAM HELLIWELL |
Director | ||
LTD FLETCHER KENNEDY SECRETARIES |
Company Secretary | ||
FLETCHER KENNEDY DIRECTORS LTD |
Director | ||
IAN DUNCAN HOUSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT ROUTE COLLECTIONS LIMITED | Director | 2015-09-21 | CURRENT | 1994-03-01 | Active | |
POWERS LIMITED | Director | 2009-07-09 | CURRENT | 2006-05-15 | Active | |
GLAMOURGRANANN LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
GMK SPORTING SERVICES LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
POWERS LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/05/18 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Stephen Collins on 2018-06-01 | |
PSC04 | Change of details for Mr Michael Stephen Collins as a person with significant control on 2018-06-01 | |
CH01 | Director's details changed for Mr Gerald Maurice Krasner on 2018-04-06 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN COLLINS | |
CH01 | Director's details changed for Michael Stephen Collins on 2017-02-10 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN COLLINS / 01/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM 79 Chichester Street Belfast Antrim BT1 4JE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE KRASNER / 01/01/2014 | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN COLLINS / 15/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HELLIWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 54 ORCHARDVILLE GARDENS BELFAST BT10 OJX | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
MISC | SUB-DIVISION OF 100,000 SHARES AT £0.01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SUBDIVISION OF SHARES | |
SH01 | 09/07/09 STATEMENT OF CAPITAL GBP 998 | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 15/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-09-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERS (NI) LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as POWERS (NI) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | POWERS (NI) LIMITED | Event Date | 2010-09-24 |
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. |