General information

Name:

Powermec Ltd

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 04063525

Incorporation date: 2000-09-01

Dissolution date: 2020-05-26

End of financial year: 27 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Powermec started its operations in the year 2000 as a Private Limited Company with reg. no. 04063525. This company's registered office was situated in Nottingham at Second Floor Poynt South. The Powermec Limited firm had been in this business field for at least twenty years. The name of this business was replaced in the year 2000 to Powermec Limited. This firm previous business name was R.b. Mechanical Services.

The officers were: Noel A. designated to this position in 2001 in June and Lee A. designated to this position on 1st September 2000.

Executives who had control over this firm were as follows: Noel A. owned 1/2 or less of company shares. Lee A. owned 1/2 or less of company shares. Wayne A. owned 1/2 or less of company shares.

  • Previous company's names
  • Powermec Limited 2000-09-25
  • R.b. Mechanical Services Limited 2000-09-01

Financial data based on annual reports

Company staff

Lee A.

Role: Secretary

Appointed: 12 May 2010

Latest update: 8 March 2023

Noel A.

Role: Director

Appointed: 01 June 2001

Latest update: 8 March 2023

Lee A.

Role: Director

Appointed: 01 September 2000

Latest update: 8 March 2023

People with significant control

Noel A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lee A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Wayne A.
Notified on 10 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 May 2020
Account last made up date 27 August 2018
Confirmation statement next due date 15 September 2019
Confirmation statement last made up date 01 September 2018
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 June 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 27 August 2017
Annual Accounts
Start Date For Period Covered By Report 28 August 2017
End Date For Period Covered By Report 27 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. Change occurred on Tuesday 30th July 2019. Company's previous address: 81 Burton Road Derby Derbyshire DE1 1TJ. (AD01)
filed on: 30th, July 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Accountant/Auditor,
2016 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
19
Company Age

Closest Companies - by postcode