Check the

POWERTECH INDUSTRIAL LIMITED

Company
POWERTECH INDUSTRIAL LIMITED (03931843)

POWERTECH INDUSTRIAL

Phone: 01142 474 080
A⁺ rating

KEY FINANCES

Year
2017
Assets
£649.29k ▼ £-233.42k (-26.44 %)
Cash
£367.64k ▼ £-110.5k (-23.11 %)
Liabilities
£272.14k ▲ £267.52k (5,787.97 %)
Net Worth
£377.14k ▼ £-500.94k (-57.05 %)

REGISTRATION INFO

Company name
POWERTECH INDUSTRIAL LIMITED
Company number
03931843
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
powertech-industrial.co.uk
Phones
01142 474 080
Registered Address
UNIT C 2 ELLISONS ROAD,
NORWOOD INDUSTRIAL ESTATE,
KILLAMARSH,
S21 2JG

ECONOMIC ACTIVITIES

46620
Wholesale of machine tools

LAST EVENTS

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Director's details changed for Michael Alan Kent on 30 April 2001

CHARGES

8 February 2001
Status
Outstanding
Delivered
20 February 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

POWERTECH INDUSTRIAL LIMITED DIRECTORS

Michael Robinson

  Acting
Appointed
23 February 2000
Occupation
Sales Executive
Role
Secretary
Nationality
British
Address
Greystones, Portland Street, Whitwell, Worksop, Nottinghamshire, S80 4NL
Name
ROBINSON, Michael

Michael Alan Kent

  Acting PSC
Appointed
23 February 2000
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
97 Worksop Road, Aston, Sheffield, South Yorkshire, S26 2EB
Country Of Residence
England
Name
KENT, Michael Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Robinson

  Acting PSC
Appointed
23 February 2000
Occupation
Company Secretary
Role
Director
Age
59
Nationality
British
Address
Greystones, Portland Street, Whitwell, Worksop, Nottinghamshire, S80 4NL
Country Of Residence
England
Name
ROBINSON, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

QA REGISTRARS LIMITED

  Resigned
Appointed
23 February 2000
Resigned
23 February 2000
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

QA NOMINEES LIMITED

  Resigned
Appointed
23 February 2000
Resigned
23 February 2000
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.