Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER COMMAND LIMITED
Company Information for

POWER COMMAND LIMITED

573 CHESTER ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5HU,
Company Registration Number
04290324
Private Limited Company
Active

Company Overview

About Power Command Ltd
POWER COMMAND LIMITED was founded on 2001-09-19 and has its registered office in West Midlands. The organisation's status is listed as "Active". Power Command Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWER COMMAND LIMITED
 
Legal Registered Office
573 CHESTER ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B73 5HU
Other companies in B73
 
Filing Information
Company Number 04290324
Company ID Number 04290324
Date formed 2001-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 27/06/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779738943  
Last Datalog update: 2023-11-06 10:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER COMMAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWER COMMAND LIMITED
The following companies were found which have the same name as POWER COMMAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER COMMAND LIMITED Active Company formed on the 2009-08-05

Company Officers of POWER COMMAND LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY HICKEY
Company Secretary 2009-09-30
BEVERLEY HICKEY
Director 2009-09-30
KEVIN PAUL HICKEY
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
NISSR NICOLA NIJIM
Company Secretary 2001-09-27 2009-09-30
NISSR NICOLA NIJIM
Director 2001-09-27 2009-09-30
STEPHEN JOHN SCOTT
Nominated Secretary 2001-09-19 2001-09-19
JACQUELINE SCOTT
Nominated Director 2001-09-19 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL HICKEY NORTHERN SITE INSTALLATIONS LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
KEVIN PAUL HICKEY THERMOHIRE LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
KEVIN PAUL HICKEY NORTHERN SITE ELECTRICS LIMITED Director 2010-08-30 CURRENT 2010-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Previous accounting period shortened from 28/09/22 TO 27/09/22
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-07-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-05-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-30AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HICKEY / 19/09/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HICKEY / 19/09/2014
2014-10-02CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY HICKEY on 2014-09-19
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AR0119/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0119/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0119/09/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0119/09/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-16AR0119/09/09 ANNUAL RETURN FULL LIST
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NISSR NIJIM
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY NISSR NIJIM
2009-10-06AP01DIRECTOR APPOINTED BEVERLEY HICKEY
2009-10-06AP03SECRETARY APPOINTED BEVERLEY HICKEY
2009-10-06MISCSALES & PURCHASE AGREEMENT
2009-03-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-22363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-06363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-10-0588(2)RAD 02/10/01-02/10/01 £ SI 998@1=998 £ IC 1/999
2001-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-09-28288bSECRETARY RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1029378 Active Licenced property: TENTER STREET ROTHERHAM GB S60 1LB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER COMMAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-04-08 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2003-07-08 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 440,069
Creditors Due After One Year 2011-09-30 £ 478,683
Creditors Due Within One Year 2012-09-30 £ 229,522
Creditors Due Within One Year 2011-09-30 £ 219,062

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER COMMAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 85,596
Cash Bank In Hand 2011-09-30 £ 77,438
Current Assets 2012-09-30 £ 321,473
Current Assets 2011-09-30 £ 351,279
Debtors 2012-09-30 £ 154,042
Debtors 2011-09-30 £ 164,480
Fixed Assets 2012-09-30 £ 782,391
Fixed Assets 2011-09-30 £ 778,637
Secured Debts 2012-09-30 £ 541,485
Secured Debts 2011-09-30 £ 567,819
Shareholder Funds 2012-09-30 £ 434,273
Shareholder Funds 2011-09-30 £ 432,171
Stocks Inventory 2012-09-30 £ 81,835
Stocks Inventory 2011-09-30 £ 109,361
Tangible Fixed Assets 2012-09-30 £ 782,166
Tangible Fixed Assets 2011-09-30 £ 778,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWER COMMAND LIMITED registering or being granted any patents
Domain Names

POWER COMMAND LIMITED owns 1 domain names.

powercommand.co.uk  

Trademarks
We have not found any records of POWER COMMAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWER COMMAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-10 GBP £356 GENERATORS - SALES & SERVICE
Rotherham Metropolitan Borough Council 2011-11-24 GBP £783
Rotherham Metropolitan Borough Council 2011-11-24 GBP £2,891
Rotherham Metropolitan Borough Council 2011-11-24 GBP £2,891 Chief Executive
Rotherham Metropolitan Borough Council 2011-11-24 GBP £783 Chief Executive

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POWER COMMAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER COMMAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER COMMAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.