Powerdeck Limited

DataGardener
powerdeck limited
in liquidation
Micro

Powerdeck Limited

04365378Private Limited With Share Capital

83 Ducie Street, Manchester, M12JQ
Incorporated

01/02/2002

Company Age

24 years

Directors

1

Employees

2

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Powerdeck Limited (04365378) is a private limited with share capital incorporated on 01/02/2002 (24 years old) and registered in manchester, M12JQ. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Powerdeck is a company based out of 1 canalside estate, wharf road, southam, united kingdom.

Private Limited With Share Capital
SIC: 25110
Micro
Incorporated 01/02/2002
M12JQ
2 employees

Financial Overview

Total Assets

£338.0K

Liabilities

£96.8K

Net Assets

£241.2K

Cash

£57.4K

Key Metrics

2

Employees

1

Directors

1

Shareholders

18

CCJs

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Legacy
Category:Mortgage
Date:17-07-2010
Termination Secretary Company With Name
Category:Officers
Date:24-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2010
Legacy
Category:Annual Return
Date:11-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:14-02-2008
Legacy
Category:Address
Date:14-02-2008
Legacy
Category:Address
Date:14-02-2008
Legacy
Category:Address
Date:14-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2007
Legacy
Category:Annual Return
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2006
Legacy
Category:Annual Return
Date:22-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2005
Legacy
Category:Annual Return
Date:15-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2004
Legacy
Category:Capital
Date:24-08-2004
Legacy
Category:Address
Date:30-04-2004
Legacy
Category:Annual Return
Date:12-02-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2004
Legacy
Category:Mortgage
Date:13-01-2004
Legacy
Category:Mortgage
Date:31-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2003
Legacy
Category:Annual Return
Date:04-03-2003
Legacy
Category:Officers
Date:08-05-2002
Legacy
Category:Officers
Date:28-03-2002
Legacy
Category:Capital
Date:28-03-2002
Legacy
Category:Accounts
Date:28-03-2002
Legacy
Category:Officers
Date:05-02-2002
Legacy
Category:Officers
Date:05-02-2002
Incorporation Company
Category:Incorporation
Date:01-02-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date15/01/2024
Latest Accounts31/03/2023

Trading Addresses

83 Ducie Street, Manchester, M12JQRegistered
Unit 1A Canalside Industrial Estate, Wharf Road, Fenny Compton, Southam, Warwickshire, CV472XD

Contact

01295771135
powerdeck-mezzanine.co.uk
83 Ducie Street, Manchester, M12JQ