ABOUT POWERCO SYSTEMS INTERNATIONAL LIMITED
Single, dual or triple generating sets can be controlled by telemetry from a remote PC or laptop to provide a communications and control system invaluable to the operator
PowerCo prides itself on its after sales service. When your generating set has been installed reliable support is needed to ensure it provides you with years of trouble free service. The PowerCo parts department can advise you on and supply all of the necessary parts to keep your generating set in first class condition.
Highly trained design engineers use the latest technology to design generating sets and control systems to meet the exact requirements of customers. PowerCo generating sets provide prime or standby power to hospitals, factories, offices, construction sites, airports, banks, telecommunications systems or wherever reliable power is essential.
© PowerCo Systems International
Highly trained design engineers use the latest technology to design generating sets and control systems to meet the exact requirements of customers. PowerCo generating sets provide prime or standby power to hospitals, factories, offices, construction sites, airports, banks, telecommunications systems or wherever reliable power is essential.
KEY FINANCE
Year
2016
Assets
£2793.52k
▲ £23.99k (0.87 %)
Cash
£688.17k
▼ £-853.33k (-55.36 %)
Liabilities
£1760.16k
▲ £511.82k (41.00 %)
Net Worth
£1033.36k
▼ £-487.82k (-32.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ryedale
- Company name
- POWERCO SYSTEMS INTERNATIONAL LIMITED
- Company number
- 03839495
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Sep 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- generatorsets.co.uk
- Phones
-
+44 (0)1723 376 133
+44 (0)1723 370 052
01723 376 133
01723 370 052
- Registered Address
- 13 YORKERSGATE,
MALTON,
NORTH YORKSHIRE,
YO17 7AA
ECONOMIC ACTIVITIES
- 46690
- Wholesale of other machinery and equipment
LAST EVENTS
- 20 Jan 2017
- Statement of capital following an allotment of shares on 15 September 2016
GBP 2,000
- 20 Jan 2017
- Statement of capital following an allotment of shares on 15 September 2016
GBP 2,000
- 20 Jan 2017
- Statement of capital following an allotment of shares on 15 September 2016
GBP 2,000
CHARGES
-
25 February 2002
- Status
- Outstanding
- Delivered
- 6 March 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
POWERCO SYSTEMS INTERNATIONAL LIMITED DIRECTORS
Leanne Drinkwater
Acting
- Appointed
- 01 March 2004
- Role
- Secretary
- Address
- 13 Yorkersgate, Malton, North Yorkshire, England, YO17 7AA
- Name
- DRINKWATER, Leanne
Michael Paul Drinkwater
Acting
PSC
- Appointed
- 19 January 2017
- Role
- Secretary
- Address
- 13 Yorkersgate, Malton, North Yorkshire, United Kingdom, YO17 7AA
- Name
- DRINKWATER, Michael Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Leanne Drinkwater
Acting
PSC
- Appointed
- 31 October 2007
- Occupation
- Company Secretary
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 13 Yorkersgate, Malton, North Yorkshire, England, YO17 7AA
- Country Of Residence
- England
- Name
- DRINKWATER, Leanne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michael Paul Drinkwater
Acting
- Appointed
- 01 September 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 13 Yorkersgate, Malton, North Yorkshire, England, YO17 7AA
- Country Of Residence
- England
- Name
- DRINKWATER, Michael Paul
Christopher Robert Errington
Acting
- Appointed
- 30 March 2009
- Occupation
- Technician
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 13 Yorkersgate, Malton, North Yorkshire, England, YO17 7AA
- Country Of Residence
- England
- Name
- ERRINGTON, Christopher Robert
Valerie Anne Austin
Resigned
- Appointed
- 10 September 1999
- Resigned
- 01 March 2004
- Role
- Secretary
- Address
- 28 Gillylees, Scarborough, North Yorkshire, YO12 5DR
- Name
- AUSTIN, Valerie Anne
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 10 September 1999
- Resigned
- 10 September 1999
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Anthony William Austin
Resigned
- Appointed
- 25 February 2002
- Resigned
- 01 March 2004
- Occupation
- Manager
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 28 Gillylees, Scarborough, North Yorkshire, YO12 5DR
- Name
- AUSTIN, Anthony William
Anthony William Austin
Resigned
- Appointed
- 10 September 1999
- Resigned
- 30 December 2001
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 28 Gillylees, Scarborough, North Yorkshire, YO12 5DR
- Name
- AUSTIN, Anthony William
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 10 September 1999
- Resigned
- 10 September 1999
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.