Company Information for POWERPOINT LTD
NORFOLK HOUSE, 4 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5AF,
|
Company Registration Number
07484959
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
POWERPOINT LTD | ||||
Legal Registered Office | ||||
NORFOLK HOUSE 4 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5AF Other companies in S81 | ||||
Previous Names | ||||
|
Company Number | 07484959 | |
---|---|---|
Company ID Number | 07484959 | |
Date formed | 2011-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 14:56:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWERPOINT APPLIANCES LIMITED | 190 RAKE LANE WALLASEY MERSEYSIDE CH45 1JP | Active | Company formed on the 2011-03-09 | |
POWERPOINT BUILDING CONTRACTORS LIMITED | UNIT 25 FAIRGROUND WAY WALSALL WEST MIDLANDS WS1 4NU | Dissolved | Company formed on the 2013-01-08 | |
POWERPOINT ELECTRICAL & SECURITY SERVICES LIMITED | 31 WARREN DRIVE LINTON SWADLINCOTE DERBYSHIRE DE12 6QP | Active | Company formed on the 2002-09-06 | |
POWERPOINT ELECTRICAL CONTRACTORS LIMITED | 31 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SA | Active | Company formed on the 1997-01-30 | |
POWERPOINT RESTYLE LIMITED | 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE | Active - Proposal to Strike off | Company formed on the 2013-12-12 | |
POWERPOINT ELECTRICS LIMITED | 591 LONDON ROAD CHEAM SUTTON SURREY SM3 9AG | Active | Company formed on the 2000-01-28 | |
POWERPOINT ENGINEERING SERVICES LIMITED | 3RD FLOOR WATER STREET BUSINESS CENTRE WATER STREET NEWCASTLE STAFFORDSHIRE ST5 1TT | Active | Company formed on the 1996-12-03 | |
POWERPOINT FIRE AND SECURITY LIMITED | 17 STATION ROAD SUNBURY-ON-THAMES TW16 6SB | Active | Company formed on the 1995-04-24 | |
POWERPOINT MARKETING PTE. LTD | FLAT 107 25 INDESCON SQUARE LONDON E14 9DG | Active - Proposal to Strike off | Company formed on the 2009-04-16 | |
POWERPOINT NORTHERN LIMITED | POWERPOINT HOUSE THIRSK INDUSTRIAL PARK YORK ROAD, THIRSK NORTH YORKSHIRE YO7 3BX | Active | Company formed on the 1993-11-18 | |
POWERPOINT PROJECTS LIMITED | UNIT 7, RUSHOCK TRADING ESTATE DROITWICH ROAD RUSHOCK DROITWICH WR9 0NR | Active | Company formed on the 2005-03-09 | |
POWERPOINT SERVICES LIMITED | C/O 24 WESTGATE SLEAFORD LINCOLNSHIRE NG34 7PN | Active - Proposal to Strike off | Company formed on the 2006-02-09 | |
POWERPOINT STORES LIMITED | 22 MARKET STREET OAKENGATES TELFORD SALOP TF2 6ED | Active | Company formed on the 2002-04-08 | |
POWERPOINT SYSTEMS LTD | UNIT 7, RUSHOCK TRADING ESTATE RUSHOCK DROITWICH WR9 0NR | Active | Company formed on the 2004-12-13 | |
POWERPOINT TECHNICAL SERVICES LIMITED | RUSHOCK TRADING ESTATE DROITWICH ROAD RUSHOCK WORCESTERSHIRE WR9 0NR | Active | Company formed on the 1988-12-21 | |
POWERPOINT TRADING LIMITED | 64-66 CHURCHWAY LONDON NW1 1LT | Active - Proposal to Strike off | Company formed on the 1997-06-25 | |
POWERPOINT-PLUS LIMITED | 9 THISTLECROFT ROAD, HERSHAM WALTON ON THAMES SURREY KT12 5QZ | Active | Company formed on the 2006-08-01 | |
POWERPOINTERS LIMITED | 40 PALMER AVENUE BUSHEY WD23 3NA | Active | Company formed on the 2013-06-04 | |
POWERPOINTING LIMITED | 10 ERMIN CLOSE BAYDON BAYDON MARLBOROUGH SN8 2JQ | Dissolved | Company formed on the 2010-02-24 | |
Powerpoint Electrical Contracts Ltd | 19299 94 Ave Surrey British Columbia BC V4N 4E6 | Active |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ANTHONY LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY LOUISE MATTHEWMAN |
Director | ||
MICHELLE O'MALLEY |
Company Secretary | ||
KEVIN LAMBERT |
Company Secretary | ||
JOANNE CLAIRE LAMBERT |
Company Secretary | ||
JOANNE CLAIRE LAMBERT |
Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBERT ELECTRICAL LTD | Director | 2011-01-21 | CURRENT | 2010-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK OLDRIDGE | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY LAMBERT | |
AP01 | DIRECTOR APPOINTED MR STUART GEORGE PARKES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/22 FROM 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED England | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Ross Gosling on 2020-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR VINCE GRAHAM GOSLING | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM 1 Lawn Court Carlton-in-Lindrick Worksop Nottinghamshire S81 9ED | |
PSC02 | Notification of Apps (Uk) Limited as a person with significant control on 2019-09-19 | |
PSC04 | Change of details for Mr Kevin Anthony Lambert as a person with significant control on 2019-09-18 | |
SH01 | 12/09/19 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074849590004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074849590003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE MATTHEWMAN | |
TM02 | Termination of appointment of Michelle O'malley on 2017-04-25 | |
AP01 | DIRECTOR APPOINTED MISS KELLY LOUISE MATTHEWMAN | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/12/20 | |
CERTNM | COMPANY NAME CHANGED LAMBERT ELECTRICAL LTD CERTIFICATE ISSUED ON 04/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074849590001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074849590002 | |
AP03 | SECRETARY APPOINTED MRS MICHELLE O'MALLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN LAMBERT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074849590001 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR KEVIN LAMBERT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE LAMBERT | |
AR01 | 06/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 FULL LIST | |
RES15 | CHANGE OF NAME 09/06/2011 | |
CERTNM | COMPANY NAME CHANGED LEC BUILDING SERVICES LTD CERTIFICATE ISSUED ON 09/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LAMBERT | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE CLAIRE LAMBERT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 12 SITWELL CLOSE WORKSOP S81 0EY UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS JOANNE CLAIRE LAMBERT | |
AP01 | DIRECTOR APPOINTED MR KEVIN ANTHONY LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
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 POWERPOINT LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
BASSETLAW DISTRICT COUNCIL | |
|
Repairs & Maintenance Of Buildings |
BASSETLAW DISTRICT COUNCIL | |
|
Repairs & Maintenance Of Buildings |
BASSETLAW DISTRICT COUNCIL | |
|
Repairs & Maintenance Of Buildings |
BASSETLAW DISTRICT COUNCIL | |
|
Repairs & Maintenance Of Buildings |
BASSETLAW DISTRICT COUNCIL | |
|
Repairs & Maintenance Of Buildings |
BASSETLAW DISTRICT COUNCIL | |
|
Repairs & Maintenance Of Buildings |
|
|
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.
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. |