Company NamePowerail Limited
DirectorNicholas Jeremy Dale
Company StatusActive
Company Number00944499
CategoryPrivate Limited Company
Incorporation Date18 December 1968(55 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Jeremy Dale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Dorothy Edith Dale
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address41 The Ridgeway
Enfield
Middlesex
EN2 8PA
Director NameMr Frederick John Basil Dale
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 August 1993)
RoleManaging Director
Correspondence Address41 The Ridgeway
Enfield
Middlesex
EN2 8PA
Secretary NameMrs Dorothy Edith Dale
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address41 The Ridgeway
Enfield
Middlesex
EN2 8PA
Secretary NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(34 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2004)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 2004(35 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 09 March 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Contact

Websitewww.powerailltd.com

Location

Registered Address853a High Road
Finchley
London
N12 8PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£392,298
Cash£689,619
Current Liabilities£709,533

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

21 July 1971Delivered on: 2 August 1971
Satisfied on: 19 September 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 847,849,851 & 853 high rrow, finchley, M12 together with all fixtures.
Fully Satisfied

Filing History

12 November 2020Memorandum and Articles of Association (4 pages)
2 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2020Cancellation of shares. Statement of capital on 17 July 2019
  • GBP 900
(4 pages)
30 September 2020Confirmation statement made on 18 July 2019 with updates (5 pages)
30 September 2020Cancellation of shares. Statement of capital on 10 April 2018
  • GBP 1,300
(4 pages)
30 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 September 2020Cancellation of shares. Statement of capital on 20 November 2017
  • GBP 1,400
(4 pages)
29 September 2020Cessation of Nicola Dale as a person with significant control on 10 April 2018 (1 page)
29 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
2 September 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 March 2020Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 9 March 2020 (1 page)
7 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 March 2019Purchase of own shares. (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 September 2018Change of details for Mr Nicholas Jeremy Dale as a person with significant control on 10 April 2018 (2 pages)
4 September 2018Notification of Nicola Dale as a person with significant control on 10 April 2018 (2 pages)
4 September 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
7 June 2018Purchase of own shares. (3 pages)
20 March 2018Purchase of own shares. (3 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,500
(5 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,500
(5 pages)
31 July 2015Director's details changed for Mr Nicholas Jeremy Dale on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Nicholas Jeremy Dale on 31 July 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,500
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,500
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2009Return made up to 29/07/09; full list of members (4 pages)
10 August 2009Return made up to 29/07/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2008Return made up to 29/07/08; full list of members (4 pages)
11 August 2008Return made up to 29/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2007Return made up to 29/07/07; no change of members (6 pages)
15 September 2007Return made up to 29/07/07; no change of members (6 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 September 2005Return made up to 29/07/05; full list of members (6 pages)
23 September 2005Return made up to 29/07/05; full list of members (6 pages)
19 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2004Return made up to 29/07/04; full list of members (6 pages)
12 August 2004Return made up to 29/07/04; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 January 2004New secretary appointed (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (1 page)
19 August 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Secretary resigned
(8 pages)
19 August 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Secretary resigned
(8 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
8 August 2002Return made up to 29/07/02; full list of members (8 pages)
8 August 2002Return made up to 29/07/02; full list of members (8 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 September 2001Return made up to 11/08/01; full list of members (7 pages)
4 September 2001Return made up to 11/08/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2000Return made up to 11/08/00; full list of members (7 pages)
12 September 2000Return made up to 11/08/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 September 1999Return made up to 11/08/99; full list of members (6 pages)
2 September 1999Return made up to 11/08/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 September 1998Return made up to 11/08/98; no change of members (4 pages)
3 September 1998Return made up to 11/08/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 September 1997Return made up to 11/08/97; full list of members (6 pages)
3 September 1997Return made up to 11/08/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
13 September 1994Return made up to 11/08/94; full list of members; amend (7 pages)
16 August 1994Return made up to 11/08/94; no change of members (4 pages)
27 September 1993Accounts for a small company made up to 31 December 1992 (5 pages)
1 September 1993Return made up to 11/08/93; full list of members (6 pages)
3 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
29 September 1992Director resigned (2 pages)
28 August 1992Return made up to 11/08/92; no change of members (4 pages)
8 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
10 September 1991Return made up to 11/08/91; no change of members (6 pages)
10 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
15 August 1989Return made up to 01/08/89; full list of members (4 pages)
15 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
10 August 1988Accounts for a small company made up to 31 December 1987 (4 pages)
7 August 1987Return made up to 14/07/87; full list of members (4 pages)
10 July 1987Accounts for a small company made up to 31 December 1986 (4 pages)
18 December 1968Incorporation (15 pages)