Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Powerdeck Limited
Powerdeck Limited is a liquidation company incorporated on 1 February 2002 with the registered office located in Manchester, Greater Manchester. Powerdeck Limited was registered 23 years ago.
Watch Company
Status
Liquidation
Company No
04365378
Private limited company
Age
23 years
Incorporated
1 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 September 2023
(1 year 12 months ago)
Next confirmation dated
18 September 2024
Was due on
2 October 2024
(11 months ago)
Last change occurred
1 year 12 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 December 2024
(8 months ago)
Learn more about Powerdeck Limited
Contact
Address
83 Ducie Street
Manchester
M1 2JQ
England
Address changed on
10 May 2024
(1 year 4 months ago)
Previous address was
62-66 Bermondsey Street London SE1 3UD England
Companies in M1 2JQ
Telephone
01295771135
Email
Available in Endole App
Website
Powerdeck.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Alan Thomason
Director • British • Lives in England • Born in Sep 1948
PFG Holdings (P) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PFG Holdings (P) Limited
Mr Alan Thomason is a mutual person.
Active
Shelley Engineering (Redhill) Limited
Mr Alan Thomason is a mutual person.
Liquidation
Kubico Limited
Mr Alan Thomason is a mutual person.
Liquidation
MFG Holdings (Ser) Limited
Mr Alan Thomason is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£57.36K
Decreased by £31.29K (-35%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£337.98K
Increased by £14.51K (+4%)
Total Liabilities
-£96.75K
Decreased by £91.1K (-48%)
Net Assets
£241.23K
Increased by £105.62K (+78%)
Debt Ratio (%)
29%
Decreased by 29.45% (-51%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Mr Alan Thomason Appointed
1 Year 4 Months Ago on 10 May 2024
Mr Alan Thomason Appointed
1 Year 4 Months Ago on 10 May 2024
Mike Heinrich Payne Resigned
1 Year 4 Months Ago on 10 May 2024
David Webster Resigned
1 Year 4 Months Ago on 10 May 2024
Alan Thomason Resigned
1 Year 4 Months Ago on 10 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 18 Sep 2023
Emma Bromage Resigned
2 Years 1 Month Ago on 11 Aug 2023
Get Alerts
Get Credit Report
Discover Powerdeck Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 26 Jun 2024
Termination of appointment of Alan Thomason as a director on 10 May 2024
Submitted on 10 May 2024
Termination of appointment of David Webster as a director on 10 May 2024
Submitted on 10 May 2024
Termination of appointment of Mike Heinrich Payne as a director on 10 May 2024
Submitted on 10 May 2024
Appointment of Mr Alan Thomason as a director on 10 May 2024
Submitted on 10 May 2024
Appointment of Mr Alan Thomason as a director on 10 May 2024
Submitted on 10 May 2024
Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to 83 Ducie Street Manchester M1 2JQ on 10 May 2024
Submitted on 10 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Jan 2024
Confirmation statement made on 18 September 2023 with updates
Submitted on 18 Sep 2023
Termination of appointment of Emma Bromage as a director on 11 August 2023
Submitted on 11 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs