About

Registered Number: 04300185
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 50 Weston Road, Doncaster, South Yorkshire, DN4 8NF

 

Powertec Electrical Contractors Ltd was founded on 05 October 2001 and has its registered office in Doncaster, South Yorkshire, it has a status of "Active". We don't currently know the number of employees at Powertec Electrical Contractors Ltd. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, Stephen 05 October 2001 - 1
DENTON, Stephen Thomas 05 October 2001 15 August 2014 1
WHEATCROFT, Edwin 05 October 2001 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
OGLEY, Darlene Marjorie 07 March 2018 - 1
PRESCOTT, Sonia 05 October 2001 17 June 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 August 2018
AP03 - Appointment of secretary 26 March 2018
TM01 - Termination of appointment of director 21 February 2018
PSC07 - N/A 21 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 October 2012
SH01 - Return of Allotment of shares 16 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 22 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
287 - Change in situation or address of Registered Office 24 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 15 June 2002
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.