CONTACT POWERISER LIMITED

Register to unlock more data on OkredoRegister

CONTACT POWERISER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01583506

Incorporation date

01/09/1981

Size

Dormant

Contacts

Registered address

Registered address

Cross Chambers, 9 High Street, Newtown, Powys SY16 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon07/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon05/10/2022
Appointment of Mr Matthew Robert Taylor as a director on 2022-10-04
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Cessation of Edward John Cufley as a person with significant control on 2022-02-09
dot icon08/03/2022
Termination of appointment of Edward John Cufley as a secretary on 2022-02-09
dot icon08/03/2022
Termination of appointment of Edward John Cufley as a director on 2022-02-09
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon08/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon19/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Change of details for Mr Robert Barry Taylor as a person with significant control on 2019-03-12
dot icon27/03/2019
Director's details changed for Mr Robert Barry Taylor on 2019-03-12
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/01/2019
Change of details for Mr Robert Barry Taylor as a person with significant control on 2018-11-26
dot icon28/01/2019
Director's details changed for Mr Robert Barry Taylor on 2018-11-26
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Robert Barry Taylor on 2014-03-31
dot icon25/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr Robert Barry Taylor on 2014-02-10
dot icon15/07/2013
Director's details changed for Mr Robert Barry Taylor on 2013-07-15
dot icon04/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-01-28
dot icon13/04/2010
Secretary's details changed for Edward John Cufley on 2010-03-30
dot icon13/04/2010
Director's details changed for Mr Robert Barry Taylor on 2010-03-30
dot icon13/04/2010
Director's details changed for Edward John Cufley on 2010-03-30
dot icon13/04/2010
Director's details changed for Mr Robert Barry Taylor on 2010-03-30
dot icon28/01/2010
Director's details changed for Mr Robert Barry Taylor on 2010-01-04
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon13/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Certificate of change of name
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 28/01/07; full list of members
dot icon22/04/2008
Return made up to 28/01/08; full list of members
dot icon22/04/2008
Director's change of particulars / robert taylor / 04/04/2008
dot icon07/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Registered office changed on 21/05/07 from: trem-y-bryn llandinam llandinam powys SY17 5AP
dot icon02/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 28/01/06; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 28/01/05; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/02/2004
Return made up to 28/01/04; full list of members
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/02/2003
Return made up to 28/01/03; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/01/2002
Return made up to 28/01/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 28/01/01; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Return made up to 28/01/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1998-12-31
dot icon01/06/1999
Return made up to 28/01/99; no change of members
dot icon01/06/1998
Memorandum and Articles of Association
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon15/05/1998
Certificate of change of name
dot icon13/05/1998
Registered office changed on 13/05/98 from: mochdre industrial estate newtown powys wales SY16 4LE
dot icon08/04/1998
Return made up to 28/01/98; full list of members
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon27/03/1997
Return made up to 28/01/97; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/04/1996
Return made up to 28/01/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/05/1995
Return made up to 28/01/95; full list of members
dot icon08/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/02/1994
Return made up to 28/01/94; no change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 28/01/93; no change of members
dot icon24/09/1992
Accounts for a small company made up to 1991-12-31
dot icon17/03/1992
Return made up to 28/01/92; full list of members
dot icon11/12/1991
Certificate of change of name
dot icon04/10/1991
Particulars of mortgage/charge
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon22/02/1991
Return made up to 28/01/91; no change of members
dot icon27/11/1990
Return made up to 31/12/89; full list of members
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
Registered office changed on 04/07/89 from: turkey court ashford road maidstone kent ME14 5TR
dot icon04/07/1989
Return made up to 14/07/89; full list of members
dot icon05/10/1988
Return made up to 08/09/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-12-31
dot icon05/05/1988
Director resigned
dot icon07/10/1987
Particulars of mortgage/charge
dot icon11/08/1987
Return made up to 08/04/87; full list of members
dot icon11/08/1987
Accounts made up to 1986-12-31
dot icon14/01/1987
Director resigned;new director appointed
dot icon18/10/1986
Return made up to 01/10/86; full list of members
dot icon21/08/1986
Accounting reference date extended from 30/06 to 31/12
dot icon01/08/1986
Registered office changed on 01/08/86 from: peters works wouldham rochester kent
dot icon07/06/1986
Full accounts made up to 1985-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT POWERISER LIMITED

CONTACT POWERISER LIMITED is an(a) Dissolved company incorporated on 01/09/1981 with the registered office located at Cross Chambers, 9 High Street, Newtown, Powys SY16 2NY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT POWERISER LIMITED?

toggle

CONTACT POWERISER LIMITED is currently Dissolved. It was registered on 01/09/1981 and dissolved on 10/06/2025.

Where is CONTACT POWERISER LIMITED located?

toggle

CONTACT POWERISER LIMITED is registered at Cross Chambers, 9 High Street, Newtown, Powys SY16 2NY.

What does CONTACT POWERISER LIMITED do?

toggle

CONTACT POWERISER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONTACT POWERISER LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.