About

Registered Number: 03701227
Date of Incorporation: 26/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Ash 2-4 Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside, WA12 9UY,

 

Established in 1999, Powerallied Ltd have registered office in Newton-Le-Willows, Merseyside, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Durnford, Joanne Frances, Mercer, John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, John Joseph 08 March 1999 26 February 2001 1
Secretary Name Appointed Resigned Total Appointments
DURNFORD, Joanne Frances 26 February 2001 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 05 June 2017
MR01 - N/A 23 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 April 2016
MR01 - N/A 07 March 2016
SH01 - Return of Allotment of shares 20 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 07 February 2014
AAMD - Amended Accounts 06 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 February 2013
SH01 - Return of Allotment of shares 14 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
MEM/ARTS - N/A 25 October 2004
123 - Notice of increase in nominal capital 25 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 19 September 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2016 Outstanding

N/A

A registered charge 28 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.