POWERAIL LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8PT

Company number 00944499
Status Active
Incorporation Date 18 December 1968
Company Type Private Limited Company
Address 853A HIGH ROAD, FINCHLEY, LONDON, N12 8PT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of POWERAIL LIMITED are www.powerail.co.uk, and www.powerail.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-six years and ten months. Powerail Limited is a Private Limited Company. The company registration number is 00944499. Powerail Limited has been working since 18 December 1968. The present status of the company is Active. The registered address of Powerail Limited is 853a High Road Finchley London N12 8pt. The company`s financial liabilities are £381.22k. It is £-22.52k against last year. The cash in hand is £470.23k. It is £-98.84k against last year. And the total assets are £689.67k, which is £-53.26k against last year. ROXBOROUGH SECRETARIAL SERVICES LIMITED is a Secretary of the company. DALE, Nicholas Jeremy is a Director of the company. Secretary DALE, Dorothy Edith has been resigned. Secretary MJ GOLZ SECRETARIAL SERVICES LIMITED has been resigned. Director DALE, Dorothy Edith has been resigned. Director DALE, Frederick John Basil has been resigned. The company operates in "Non-specialised wholesale trade".


powerail Key Finiance

LIABILITIES £381.22k
-6%
CASH £470.23k
-18%
TOTAL ASSETS £689.67k
-8%
All Financial Figures

Current Directors

Secretary
ROXBOROUGH SECRETARIAL SERVICES LIMITED
Appointed Date: 12 January 2004

Director

Resigned Directors

Secretary
DALE, Dorothy Edith
Resigned: 26 February 2003

Secretary
MJ GOLZ SECRETARIAL SERVICES LIMITED
Resigned: 12 January 2004
Appointed Date: 26 February 2003

Director
DALE, Dorothy Edith
Resigned: 26 February 2003
101 years old

Director
DALE, Frederick John Basil
Resigned: 25 August 1993
103 years old

Persons With Significant Control

Mr Nicholas Jeremy Dale
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

POWERAIL LIMITED Events

24 Mar 2017
Micro company accounts made up to 31 December 2016
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,500

31 Jul 2015
Director's details changed for Mr Nicholas Jeremy Dale on 31 July 2015
...
... and 63 more events
07 Aug 1987
Return made up to 14/07/87; full list of members

10 Jul 1987
Accounts for a small company made up to 31 December 1986

29 Jul 1986
Return made up to 04/07/86; full list of members

24 May 1986
Accounts for a small company made up to 31 December 1985

13 May 1986
Director resigned

POWERAIL LIMITED Charges

21 July 1971
Mortgage
Delivered: 2 August 1971
Status: Satisfied on 19 September 2005
Persons entitled: Midland Bank LTD
Description: Land at rear of 847,849,851 & 853 high rrow, finchley, M12…