Powerlec Distributors Limited

General information

Name:

Powerlec Distributors Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04117580

Incorporation date: 2000-11-30

Dissolution date: 2020-08-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 79 Caroline Street, Birmingham B3 1UP Powerlec Distributors Limited was categorised as a Private Limited Company registered under the 04117580 Companies House Reg No. This company had been launched 24 years ago before was dissolved on Tuesday 4th August 2020.

The directors were as follow: Stephen W. designated to this position on Thursday 30th November 2000 and David D. designated to this position in 2000.

Executives who had significant control over the firm were: David D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lisa W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 30 November 2000

Latest update: 28 October 2023

Carole D.

Role: Secretary

Appointed: 30 November 2000

Latest update: 28 October 2023

David D.

Role: Director

Appointed: 30 November 2000

Latest update: 28 October 2023

People with significant control

David D.
Notified on 20 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lisa W.
Notified on 20 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 04 December 2018
Confirmation statement last made up date 20 November 2017
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 April 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 5 January 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on November 19, 2018. Company's previous address: 1192 Aldridge Road Great Barr Birmingham West Midlands B44 8PE. (AD01)
filed on: 19th, November 2018
address
Free Download Download filing (2 pages)

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
2014 Birmingham City 2 £ 1 165.54
2014-04-01 3150026343 £ 636.34
2014-02-12 3149781033 £ 529.20

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
19
Company Age

Closest Companies - by postcode