Powerco Systems International Limited

General information

Name:

Powerco Systems International Ltd

Office Address:

13 Yorkersgate YO17 7AA Malton

Number: 03839495

Incorporation date: 1999-09-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Powerco Systems International is a company situated at YO17 7AA Malton at 13 Yorkersgate. The enterprise has been operating since 1999 and is established under the registration number 03839495. The enterprise has been present on the English market for 25 years now and the state is active. The company's SIC and NACE codes are 46690 and their NACE code stands for Wholesale of other machinery and equipment. 2022-12-31 is the last time when the company accounts were reported.

Christopher E., Leanne D. and Michael D. are listed as company's directors and have been managing the firm since March 2009. In order to help the directors in their tasks, this business has been utilizing the skillset of Michael D. as a secretary since January 2017.

Executives who have control over the firm are as follows: Michael D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leanne D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael D.

Role: Secretary

Appointed: 19 January 2017

Latest update: 17 January 2024

Christopher E.

Role: Director

Appointed: 30 March 2009

Latest update: 17 January 2024

Leanne D.

Role: Director

Appointed: 31 October 2007

Latest update: 17 January 2024

Leanne D.

Role: Secretary

Appointed: 01 March 2004

Latest update: 17 January 2024

Michael D.

Role: Director

Appointed: 01 September 2001

Latest update: 17 January 2024

People with significant control

Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leanne D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
24
Company Age

Closest companies