Truro
TR1 3BX
Secretary Name | Mr Ross Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Admin |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Director Name | Mr Ross Newman |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Director Name | Mr Luke Haynes |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr James Paul Earnshaw |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 November 2022(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | John Anthony Condon |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Embrook Way Calcot Reading Berkshire RG31 7BG |
Director Name | Mr David William Newman |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Secretary Name | John Anthony Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Embrook Way Calcot Reading Berkshire RG31 7BG |
Secretary Name | Julia Barbara Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2009) |
Role | Accountant |
Correspondence Address | 15 Warborough Avenue Tilehurst Reading Berkshire RG31 5LB |
Secretary Name | Mr Ross Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 April 2022) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Director Name | Ms Kara Newman |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Director Name | Ms Kara Newman |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 175 Wokingham Road Reading RG6 1LT |
Director Name | Mr Ross Edward Newman |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2022) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Director Name | Mr Luke Haynes |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 106 Kenwyn Street Truro TR1 3BX |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2022(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Website | www.powertecpumps.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9409970 |
Telephone region | Reading |
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,035 |
Cash | £1,750 |
Current Liabilities | £734,103 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2023 (5 months, 1 week from now) |
26 August 2016 | Delivered 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 2016 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
10 November 2021 | Second filing of Confirmation Statement dated 17 August 2020 (3 pages) |
---|---|
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates
|
1 July 2020 | Memorandum and Articles of Association (17 pages) |
30 June 2020 | Resolutions
|
30 June 2020 | Resolutions
|
30 June 2020 | Resolutions
|
30 June 2020 | Change of share class name or designation (2 pages) |
12 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
20 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 August 2019 | Appointment of Mr Luke Haynes as a director on 6 April 2019 (2 pages) |
14 August 2019 | Change of details for Mr David Newman as a person with significant control on 14 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Kara Newman as a director on 5 April 2019 (1 page) |
14 August 2019 | Director's details changed for Ross William Newman on 6 April 2019 (2 pages) |
2 July 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Director's details changed (2 pages) |
29 April 2019 | Director's details changed (2 pages) |
27 April 2019 | Director's details changed for Mr Ross Newman on 27 April 2019 (2 pages) |
27 April 2019 | Director's details changed for David William Newman on 27 April 2019 (2 pages) |
27 April 2019 | Registered 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 2019 | Termination of appointment of Kara Newman as a director on 14 April 2019 (1 page) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
14 May 2018 | Appointment of Mr Ross Newman as a director on 1 May 2018 (2 pages) |
14 May 2018 | Appointment of Ms Kara Newman as a director on 1 May 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 August 2017 | 17/08/17 Statement of Capital gbp 100 (4 pages) |
13 September 2016 | Registration of charge 052084900003, created on 26 August 2016 (9 pages) |
13 September 2016 | Registration of charge 052084900004, created on 26 August 2016 (9 pages) |
13 September 2016 | Registration of charge 052084900003, created on 26 August 2016 (9 pages) |
13 September 2016 | Registration of charge 052084900004, created on 26 August 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 May 2013 | Appointment of Mr Ross Newman as a director (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Appointment of Mr Ross Newman as a director (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Registered office address changed from C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU on 13 May 2011 (1 page) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for David William Newman on 17 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Ross Newman on 17 August 2010 (1 page) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for David William Newman on 17 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Ross Newman on 17 August 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of debenture register (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Secretary appointed mr ross newman (1 page) |
26 February 2009 | Appointment terminated secretary julia newman (1 page) |
26 February 2009 | Secretary appointed mr ross newman (1 page) |
26 February 2009 | Appointment terminated secretary julia newman (1 page) |
27 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 September 2007 | Ad 17/08/07--------- £ si [email protected]=98 (1 page) |
5 September 2007 | Ad 17/08/07--------- £ si [email protected]=98 (1 page) |
30 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Location of register of members (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 4 the markham centre station road theale reading berks RG7 4PE (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: unit 4 the markham centre station road theale reading berks RG7 4PE (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
20 November 2006 | Return made up to 17/08/06; full list of members (7 pages) |
20 November 2006 | Return made up to 17/08/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: unit 11, pingewood business estate, pingewood reading berkshire RG30 3UR (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: unit 11, pingewood business estate, pingewood reading berkshire RG30 3UR (1 page) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
29 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
17 August 2004 | Incorporation (19 pages) |
17 August 2004 | Incorporation (19 pages) |