Powerdial Services Limited

General information

Name:

Powerdial Services Ltd

Office Address:

Suite 5 2nd Floor Bulman House NE3 3LS Regent Centre

Number: 02796602

Incorporation date: 1993-03-05

Dissolution date: 2020-05-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Suite 5 2nd Floor, Regent Centre NE3 3LS Powerdial Services Limited was classified as a Private Limited Company registered under the 02796602 Companies House Reg No. This firm had been established thirty one years ago before was dissolved on 2020-05-27. Founded as Top Office Equipment Uk, this business used the name until 2007-02-15, then it was changed to Powerdial Services Limited.

This company was administered by one managing director: Paul F., who was arranged to perform management duties in 2007.

Paul F. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Powerdial Services Limited 2007-02-15
  • Top Office Equipment Uk Limited 1993-03-05

Financial data based on annual reports

Company staff

Lorraine S.

Role: Secretary

Appointed: 13 October 2011

Latest update: 29 September 2023

Paul F.

Role: Director

Appointed: 23 July 2007

Latest update: 29 September 2023

People with significant control

Paul F.
Notified on 3 March 2017
Nature of control:
substantial control or influence
Alan K.
Notified on 3 March 2017
Ceased on 6 June 2018
Nature of control:
1/2 or less of shares
Ranga K.
Notified on 3 March 2017
Ceased on 6 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 30 June 2016
Confirmation statement next due date 18 March 2019
Confirmation statement last made up date 04 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 February 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 November 2015
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 30th June 2017 to 31st December 2017 (AA01)
filed on: 3rd, July 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Studio East Batterlaw Farm Hawthorn

Post code:

SR7 8RP

City / Town:

Seaham

HQ address,
2014

Address:

The Studio East Batterlaw Farm Hawthorn

Post code:

SR7 8RP

City / Town:

Seaham

HQ address,
2015

Address:

The Studio East Batterlaw Farm Hawthorn

Post code:

SR7 8RP

City / Town:

Seaham

Accountant/Auditor,
2014 - 2015

Name:

Clive Owen Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Accountant/Auditor,
2013

Name:

Clive Owen & Co Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 800.00
2015-05-19 6582163 £ 800.00 Cd - Finance & Resources Nor

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
27
Company Age

Closest Companies - by postcode