About

Registered Number: 03931843
Date of Incorporation: 23/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit C 2 Ellisons Road, Norwood Industrial Estate, Killamarsh, S21 2JG

 

Having been setup in 2000, Powertech Industrial Ltd have registered office in Killamarsh, it has a status of "Active". The companies directors are listed as Kent, Michael Alan, Robinson, Michael at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Michael Alan 23 February 2000 - 1
ROBINSON, Michael 23 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 14 March 2001
395 - Particulars of a mortgage or charge 20 February 2001
225 - Change of Accounting Reference Date 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.