ABOUT POWER COMMAND LIMITED
At Power Command Limited we offer a wide range of services to many types of industry including generator hire, temporary electrics and site set-up.
Backed up by our team of expert staff we can provide 24 hour cover to our customers for service, delivery and installation, whether your in Yorkshire, Derbyshire, Nottinghamshire or other regions of the UK.
Power Command Ltd was incorporated in 2001 and has now become a market leader in generator rental and sales industury. Our team of engineers, electrical and mechanical are trained to work on our equipment and service our customers own equipment. We offer 24 hour services providing power at your command
KEY FINANCES
Year
2016
Assets
£583.54k
▲ £82.49k (16.46 %)
Cash
£193.84k
▲ £7.57k (4.06 %)
Liabilities
£212.88k
▲ £16.54k (8.42 %)
Net Worth
£370.66k
▲ £65.96k (21.65 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- POWER COMMAND LIMITED
- Company number
- 04290324
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Sep 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- powercommand.co.uk
- Phones
-
01709 555 575
01709 380 400
- Registered Address
- 573 CHESTER ROAD,
SUTTON COLDFIELD,
WEST MIDLANDS,
B73 5HU
ECONOMIC ACTIVITIES
- 77320
- Renting and leasing of construction and civil engineering machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 27 Oct 2016
- Confirmation statement made on 19 September 2016 with updates
- 30 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 22 Oct 2015
- Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 1,000
CHARGES
-
24 January 2008
- Status
- Outstanding
- Delivered
- 25 January 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land and buildings at tenter street rotherham. By way of…
-
29 March 2004
- Status
- Outstanding
- Delivered
- 8 April 2004
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
8 July 2003
- Status
- Satisfied
on 25 September 2004
- Delivered
- 10 July 2003
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- All sub-hiring agreements, all moneys payable under the…
See Also
Last update 2018
POWER COMMAND LIMITED DIRECTORS
Beverley Hickey
Acting
PSC
- Appointed
- 30 September 2009
- Role
- Secretary
- Address
- 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU
- Name
- HICKEY, Beverley
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Beverley Hickey
Acting
- Appointed
- 30 September 2009
- Occupation
- None
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU
- Country Of Residence
- Britain
- Name
- HICKEY, Beverley
Kevin Paul Hickey
Acting
PSC
- Appointed
- 27 September 2001
- Occupation
- Salesman
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU
- Country Of Residence
- England
- Name
- HICKEY, Kevin Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nissr Nicola Nijim
Resigned
- Appointed
- 27 September 2001
- Resigned
- 30 September 2009
- Role
- Secretary
- Address
- 11 Beechnut Lane, Solihull, West Midlands, B91 2NN
- Name
- NIJIM, Nissr Nicola
Stephen John Scott
Resigned
- Appointed
- 19 September 2001
- Resigned
- 19 September 2001
- Role
- Nominee Secretary
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Stephen John
Nissr Nicola Nijim
Resigned
- Appointed
- 27 September 2001
- Resigned
- 30 September 2009
- Occupation
- Salesman
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 11 Beechnut Lane, Solihull, West Midlands, B91 2NN
- Country Of Residence
- England
- Name
- NIJIM, Nissr Nicola
Jacqueline Scott
Resigned
- Appointed
- 19 September 2001
- Resigned
- 19 September 2001
- Role
- Nominee Director
- Age
- 75
- Nationality
- British
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Jacqueline
REVIEWS
Check The Company
Excellent according to the company’s financial health.