Powerstream (electrical & Building Services) Limited

General information

Name:

Powerstream (electrical & Building Services) Ltd

Office Address:

9th Floor 7 Park Row LS1 5HD Leeds

Number: 02795370

Incorporation date: 1993-03-03

Dissolution date: 2022-04-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Leeds under the following Company Registration No.: 02795370. This company was established in 1993. The office of the firm was located at 9th Floor 7 Park Row. The area code for this location is LS1 5HD. The enterprise was dissolved in 2022, meaning it had been active for twenty nine years. The firm name change from Powerstream Electrical Services to Powerstream (electrical & Building Services) Limited occurred on 2000/10/19.

The directors included: Sylvia F. assigned to lead the company on 2007/09/21 and Peter F. assigned to lead the company seventeen years ago.

The companies that controlled this firm included: Bronlake Ltd owned over 3/4 of company shares. This business could have been reached in Middlesbrough at Seamer Road, Stainton, TS8 0AX and was registered as a PSC under the registration number 6896732.

  • Previous company's names
  • Powerstream (electrical & Building Services) Limited 2000-10-19
  • Powerstream Electrical Services Limited 1993-03-03

Financial data based on annual reports

Company staff

Sylvia F.

Role: Director

Appointed: 21 September 2007

Latest update: 28 March 2023

Peter F.

Role: Director

Appointed: 21 September 2007

Latest update: 28 March 2023

People with significant control

Bronlake Ltd
Address: Hazelwood Seamer Road, Stainton, Middlesbrough, TS8 0AX, England
Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 6896732
Notified on 19 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 17 March 2019
Confirmation statement last made up date 03 March 2018
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 30 September 2013
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 October 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 February 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 12 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 12 December 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-06-30 (AA)
filed on: 1st, October 2018
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit 1, Phillips House Sandgate Industrial Estate

Post code:

TS25 1UB

City / Town:

Hartlepool

HQ address,
2013

Address:

Unit 1, Phillips House Sandgate Industrial Estate

Post code:

TS25 1UB

City / Town:

Hartlepool

HQ address,
2014

Address:

Unit 1, Phillips House Sandgate Industrial Estate

Post code:

TS25 1UB

City / Town:

Hartlepool

HQ address,
2015

Address:

Unit 1, Phillips House Sandgate Industrial Estate

Post code:

TS25 1UB

City / Town:

Hartlepool

HQ address,
2016

Address:

Unit 14 Enterprise House Thomlinson Road

Post code:

TS25 1NS

City / Town:

Hartlepool

Accountant/Auditor,
2014 - 2013

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
29
Company Age

Closest Companies - by postcode