Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > POWERS (NI) LIMITED
Company Information for

POWERS (NI) LIMITED

FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA,
Company Registration Number
NI064683
Private Limited Company
Active

Company Overview

About Powers (ni) Ltd
POWERS (NI) LIMITED was founded on 2007-05-15 and has its registered office in Belfast. The organisation's status is listed as "Active". Powers (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERS (NI) LIMITED
 
Legal Registered Office
FORSYTH HOUSE
CROMAC SQUARE
BELFAST
BT2 8LA
Other companies in BT2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERS (NI) 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.

Company Officers of POWERS (NI) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STEPHEN COLLINS
Director 2007-05-15
GERALD MAURICE KRASNER
Director 2007-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
LIMITED TIB SECRETARIES
Company Secretary 2007-05-15 2009-07-01
RICHARD WILLIAM HELLIWELL
Director 2007-05-15 2009-07-01
LTD FLETCHER KENNEDY SECRETARIES
Company Secretary 2007-05-15 2007-05-17
FLETCHER KENNEDY DIRECTORS LTD
Director 2007-05-15 2007-05-17
IAN DUNCAN HOUSTON
Director 2007-05-15 2007-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHEN COLLINS DIRECT ROUTE COLLECTIONS LIMITED Director 2015-09-21 CURRENT 1994-03-01 Active
MICHAEL STEPHEN COLLINS POWERS LIMITED Director 2009-07-09 CURRENT 2006-05-15 Active
GERALD MAURICE KRASNER GLAMOURGRANANN LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
GERALD MAURICE KRASNER GMK SPORTING SERVICES LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
GERALD MAURICE KRASNER POWERS LIMITED Director 2006-05-15 CURRENT 2006-05-15 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
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-01-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA01Previous accounting period extended from 30/05/18 TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-06-07CH01Director's details changed for Mr Michael Stephen Collins on 2018-06-01
2018-06-07PSC04Change of details for Mr Michael Stephen Collins as a person with significant control on 2018-06-01
2018-06-04CH01Director's details changed for Mr Gerald Maurice Krasner on 2018-04-06
2018-03-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN COLLINS
2017-06-29CH01Director's details changed for Michael Stephen Collins on 2017-02-10
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0115/05/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-11AR0115/05/14 ANNUAL RETURN FULL LIST
2014-02-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN COLLINS / 01/01/2014
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 79 Chichester Street Belfast Antrim BT1 4JE
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE KRASNER / 01/01/2014
2013-06-13AR0115/05/13 ANNUAL RETURN FULL LIST
2012-11-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23MG01Particulars of a mortgage or charge / charge no: 1
2012-06-11AR0115/05/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-06AR0115/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-08AR0115/05/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN COLLINS / 15/05/2010
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HELLIWELL
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 54 ORCHARDVILLE GARDENS BELFAST BT10 OJX
2010-09-24GAZ1FIRST GAZETTE
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-07MISCSUB-DIVISION OF 100,000 SHARES AT £0.01
2009-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-06RES13SUBDIVISION OF SHARES
2009-10-06SH0109/07/09 STATEMENT OF CAPITAL GBP 998
2009-08-01296(NI)CHANGE OF DIRS/SEC
2009-06-04371S(NI)15/05/09 ANNUAL RETURN SHUTTLE
2009-02-04AC(NI)31/05/08 ANNUAL ACCTS
2007-06-04296(NI)CHANGE OF DIRS/SEC
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-05-25296(NI)CHANGE OF DIRS/SEC
2007-05-25296(NI)CHANGE OF DIRS/SEC
2007-05-25296(NI)CHANGE OF DIRS/SEC
2007-05-25296(NI)CHANGE OF DIRS/SEC
2007-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to POWERS (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-24
Fines / Sanctions
No fines or sanctions have been issued against POWERS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of POWERS (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERS (NI) LIMITED
Trademarks
We have not found any records of POWERS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERS (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as POWERS (NI) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where POWERS (NI) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOWERS (NI) LIMITEDEvent Date2010-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERS (NI) 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 POWERS (NI) 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.