POWELL ENGINEERING UK LIMITED

POWELL ENGINEERING UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOWELL ENGINEERING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03854782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWELL ENGINEERING UK LIMITED?

    • Manufacture of electricity distribution and control apparatus (27120) / Manufacturing

    Where is POWELL ENGINEERING UK LIMITED located?

    Registered Office Address
    Unit 1 Valencia Park
    Gilcar Way
    WF10 5QS Castleford
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POWELL ENGINEERING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for POWELL ENGINEERING UK LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for POWELL ENGINEERING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Registered office address changed from Belton Road Sandtoft Doncaster South Yorkshire DN8 5SX to Unit 1 Valencia Park Gilcar Way Castleford West Yorkshire WF10 5QS on Jul 03, 2023

    1 pagesAD01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Register(s) moved to registered inspection location Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE

    1 pagesAD03

    Register inspection address has been changed to Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Scott Van Der Vord on Jul 07, 2022

    2 pagesCH01

    Director's details changed for Mr Ayyub Dedat on Jul 07, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Rachael Eden Butcher on Jul 07, 2022

    1 pagesCH03

    Termination of appointment of Rochdi Ziyat as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Scott Van Der Vord as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mr Ayyub Dedat as a director on Mar 31, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Rachael Eden Butcher as a secretary on Apr 06, 2020

    2 pagesAP03

    Termination of appointment of Paul James Murray as a secretary on Apr 06, 2020

    1 pagesTM02

    Termination of appointment of Phillipe Guérin as a director on Dec 13, 2019

    1 pagesTM01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of POWELL ENGINEERING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHER, Rachael Eden
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Vinci Energies Uk & Roi
    England
    Secretary
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Vinci Energies Uk & Roi
    England
    268739250001
    DEDAT, Ayyub
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Vinci Energies Uk & Roi
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Vinci Energies Uk & Roi
    England
    EnglandBritishCfo194348720001
    INNIS, Simon
    Valencia Park
    Gilcar Way
    WF10 5QS Castleford
    Unit 1
    West Yorkshire
    England
    Director
    Valencia Park
    Gilcar Way
    WF10 5QS Castleford
    Unit 1
    West Yorkshire
    England
    Northern IrelandBritishDirector255047540001
    VAN DER VORD, Scott
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Vinci Energies Uk & Roi
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Vinci Energies Uk & Roi
    England
    EnglandBritishCeo253807290001
    DEDAT, Ayuub
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    Secretary
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    220437550001
    IRANI, Jane
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    United Kingdom
    Secretary
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    United Kingdom
    BritishDirector67265970002
    MURRAY, Paul James
    Belton Road
    Sandtoft
    DN8 5SX Doncaster
    South Yorkshire
    Secretary
    Belton Road
    Sandtoft
    DN8 5SX Doncaster
    South Yorkshire
    255355380001
    POWELL, Ainsley David
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    Secretary
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    British180022370001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    GUÉRIN, Phillipe
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    EnglandFrenchDirector220446420001
    IRANI, Jane
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    United Kingdom
    Director
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    United Kingdom
    EnglandBritishDirector67265970002
    POWELL, Ainsley David
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    United Kingdom
    Director
    Vicarage Close
    Hatfield
    DN7 6HN Doncaster
    6
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector67266460002
    POWELL, Rustom Beau
    83 Nutwell Lane
    Armthorpe
    DN3 3JN Doncaster
    South Yorkshire
    Director
    83 Nutwell Lane
    Armthorpe
    DN3 3JN Doncaster
    South Yorkshire
    EnglandBritishDirector67266030001
    THOMPSON, Spencer
    Belton Road
    DN8 5SX Doncaster
    Sandtoft Industrial Estate
    United Kingdom
    Director
    Belton Road
    DN8 5SX Doncaster
    Sandtoft Industrial Estate
    United Kingdom
    EnglandBritishManaging Director192794120001
    TOUTAIN, Stéphane
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    FranceFrenchFinancial Director198745480001
    ZIYAT, Rochdi
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    EnglandFrenchDirector153924150001
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of POWELL ENGINEERING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Energies Uk Holding Limited
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    Nov 30, 2016
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Unit 2050
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number08804424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Ainsley David Powell
    Hatfield
    DN7 6HN Doncaster
    6 Vicarage Close
    United Kingdom
    Apr 06, 2016
    Hatfield
    DN7 6HN Doncaster
    6 Vicarage Close
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Spencer Thompson
    Belton Road
    DN8 5SX Doncaster
    Sandtoft Industrial Estate
    United Kingdom
    Apr 06, 2016
    Belton Road
    DN8 5SX Doncaster
    Sandtoft Industrial Estate
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0