POWERTEC PUMPS LIMITED

TYCO PARK GRIMSHAW LANE, NEWTON HEATH, MANCHESTER  M40 2WL
  • Active
  • Private Limited Company
  • Company No. 05208490
  • Last Updated: 01 Mar 2024

Company Profile

POWERTEC PUMPS LIMITED was incorporated on Tuesday, August 17, 2004 as a Private Limited Company with registered address in MANCHESTER. POWERTEC PUMPS LIMITED has the status: Active and it's listed in the following category: Other professional, scientific and technical activities n.e.c.. This Private Limited Company has been operating for 20 years 6 months and 8 days.

Name POWERTEC PUMPS LIMITED
Company number 05208490
Company type Private Limited Company
Incorporation date 17 Aug 2004
Status Active
Industry (SIC 2007)

Address

Registered Address TYCO PARK GRIMSHAW LANE
NEWTON HEATH
MANCHESTER
M40 2WL
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Tyco Fire & Integrated Solutions (Uk) Limited Grimshaw Lane, Newton Heath, M40 2WL Dates: Tuesday, April 12, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ross Edward Newman Nationality: British Dates: Friday, March 4, 2022 - Tuesday, April 12, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr David Newman Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, April 12, 2022
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mrs Julia Newman Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, April 12, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-240 days left)
Latest accounts 30 September 2022
Next confirmation statement due 14 September 2016
Last confirmation statement dated 17 August 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
POWERTEC PUMPS LIMITED 17 Aug 2004