Company NamePowertec Pumps Limited
DirectorsJames Paul Earnshaw and John Foley
Company StatusActive
Company Number05208490
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr John Foley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2023(19 years after company formation)
Appointment Duration8 months, 3 weeks
RoleGeneral Manager, Fire Suppression Uk&I
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameJohn Anthony Condon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Embrook Way
Calcot
Reading
Berkshire
RG31 7BG
Director NameMr David William Newman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address106 Kenwyn Street
Truro
TR1 3BX
Secretary NameJohn Anthony Condon
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Embrook Way
Calcot
Reading
Berkshire
RG31 7BG
Secretary NameJulia Barbara Newman
NationalityBritish
StatusResigned
Appointed31 December 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2009)
RoleAccountant
Correspondence Address15 Warborough Avenue
Tilehurst
Reading
Berkshire
RG31 5LB
Secretary NameMr Ross Newman
NationalityBritish
StatusResigned
Appointed26 February 2009(4 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 April 2022)
RoleAdmin
Country of ResidenceEngland
Correspondence Address106 Kenwyn Street
Truro
TR1 3BX
Director NameMs Kara Newman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address106 Kenwyn Street
Truro
TR1 3BX
Director NameMs Kara Newman
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address175 Wokingham Road
Reading
RG6 1LT
Director NameMr Ross Edward Newman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2022)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address106 Kenwyn Street
Truro
TR1 3BX
Director NameMr Luke Haynes
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address106 Kenwyn Street
Truro
TR1 3BX
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(17 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(17 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2023)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL

Contact

Websitewww.powertecpumps.com
Email address[email protected]
Telephone0118 9409970
Telephone regionReading

Location

Registered AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£57,035
Cash£1,750
Current Liabilities£734,103

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

26 August 2016Delivered on: 13 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 8 mercury house calleva industrial park aldermaston berkshire t/nos. BK338379 and BK338381.
Outstanding
26 August 2016Delivered on: 13 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 7 mercury house calleva industrial park aldermaston berkshire t/no. BK228788.
Outstanding
28 February 2006Delivered on: 1 March 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
1 July 2020Memorandum and Articles of Association (17 pages)
30 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Co business 04/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 June 2020Change of share class name or designation (2 pages)
30 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 December 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 August 2019Director's details changed for Ross William Newman on 6 April 2019 (2 pages)
14 August 2019Change of details for Mr David Newman as a person with significant control on 14 August 2019 (2 pages)
14 August 2019Termination of appointment of Kara Newman as a director on 5 April 2019 (1 page)
14 August 2019Appointment of Mr Luke Haynes as a director on 6 April 2019 (2 pages)
2 July 2019Registered office address changed from Mercury House Calleva Park Aldermaston Reading RG7 8PN England to 106 Kenwyn Street Truro TR1 3BX on 2 July 2019 (1 page)
11 June 2019Registered office address changed from 175 Taxassist Accountants 175 Wokingham Road Reading Berkshire RG6 1LT England to Mercury House Calleva Park Aldermaston Reading RG7 8PN on 11 June 2019 (1 page)
1 May 2019Registered office address changed from 106 Kenwyn Street Truro TR1 3BX United Kingdom to 175 Taxassist Accountants 175 Wokingham Road Reading Berkshire RG6 1LT on 1 May 2019 (1 page)
29 April 2019Director's details changed (2 pages)
29 April 2019Director's details changed (2 pages)
27 April 2019Registered office address changed from C/O C/O Taxassist Accountants 175 Wokingham Road Reading RG6 1LT to 106 Kenwyn Street Truro TR1 3BX on 27 April 2019 (1 page)
27 April 2019Termination of appointment of Kara Newman as a director on 14 April 2019 (1 page)
27 April 2019Director's details changed for David William Newman on 27 April 2019 (2 pages)
27 April 2019Director's details changed for Mr Ross Newman on 27 April 2019 (2 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
20 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
14 May 2018Appointment of Mr Ross Newman as a director on 1 May 2018 (2 pages)
14 May 2018Appointment of Ms Kara Newman as a director on 1 May 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
13 September 2016Registration of charge 052084900004, created on 26 August 2016 (9 pages)
13 September 2016Registration of charge 052084900003, created on 26 August 2016 (9 pages)
13 September 2016Registration of charge 052084900003, created on 26 August 2016 (9 pages)
13 September 2016Registration of charge 052084900004, created on 26 August 2016 (9 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
20 May 2013Appointment of Mr Ross Newman as a director (2 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Appointment of Mr Ross Newman as a director (2 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Registered office address changed from C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU on 13 May 2011 (1 page)
13 May 2011Registered office address changed from C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU on 13 May 2011 (1 page)
23 August 2010Secretary's details changed for Mr Ross Newman on 17 August 2010 (1 page)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Mr Ross Newman on 17 August 2010 (1 page)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for David William Newman on 17 August 2010 (2 pages)
23 August 2010Director's details changed for David William Newman on 17 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Secretary appointed mr ross newman (1 page)
26 February 2009Appointment terminated secretary julia newman (1 page)
26 February 2009Appointment terminated secretary julia newman (1 page)
26 February 2009Secretary appointed mr ross newman (1 page)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
27 August 2008Return made up to 17/08/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2007Ad 17/08/07--------- £ si 98@1=98 (1 page)
5 September 2007Ad 17/08/07--------- £ si 98@1=98 (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Return made up to 17/08/07; full list of members (3 pages)
30 August 2007Location of debenture register (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Return made up to 17/08/07; full list of members (3 pages)
30 August 2007Location of debenture register (1 page)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Registered office changed on 23/04/07 from: unit 4 the markham centre station road theale reading berks RG7 4PE (1 page)
23 April 2007Registered office changed on 23/04/07 from: unit 4 the markham centre station road theale reading berks RG7 4PE (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
20 November 2006Return made up to 17/08/06; full list of members (7 pages)
20 November 2006Return made up to 17/08/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Registered office changed on 09/05/06 from: unit 11, pingewood business estate, pingewood reading berkshire RG30 3UR (1 page)
9 May 2006Registered office changed on 09/05/06 from: unit 11, pingewood business estate, pingewood reading berkshire RG30 3UR (1 page)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
29 September 2005Return made up to 17/08/05; full list of members (7 pages)
29 September 2005Return made up to 17/08/05; full list of members (7 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
7 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
17 August 2004Incorporation (19 pages)
17 August 2004Incorporation (19 pages)