POWER MECHANICAL LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NT

Company number 03284513
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address UNITS 1-4 SPENCER COURT VANGUARD ROAD, GAPTON HALL INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, ENGLAND, NR31 0NT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Whitehouse Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL England to Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT on 6 March 2017; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of POWER MECHANICAL LIMITED are www.powermechanical.co.uk, and www.power-mechanical.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eleven months. The distance to to Berney Arms Rail Station is 3.1 miles; to Haddiscoe Rail Station is 5.6 miles; to Reedham (Norfolk) Rail Station is 6.4 miles; to Beccles Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Mechanical Limited is a Private Limited Company. The company registration number is 03284513. Power Mechanical Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Power Mechanical Limited is Units 1 4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk England Nr31 0nt. The company`s financial liabilities are £176.77k. It is £152.78k against last year. The cash in hand is £283.71k. It is £212.58k against last year. And the total assets are £984.19k, which is £147.34k against last year. SHEARS, Clifford is a Secretary of the company. MORETTI, Paolo is a Director of the company. Secretary HERRINGTON, Denise Elaine has been resigned. Director GOODYEAR, Christine has been resigned. Director HERRINGTON, Denise Elaine has been resigned. The company operates in "Agents specialized in the sale of other particular products".


power mechanical Key Finiance

LIABILITIES £176.77k
+636%
CASH £283.71k
+298%
TOTAL ASSETS £984.19k
+17%
All Financial Figures

Current Directors

Secretary
SHEARS, Clifford
Appointed Date: 28 January 1997

Director
MORETTI, Paolo
Appointed Date: 19 December 1996
61 years old

Resigned Directors

Secretary
HERRINGTON, Denise Elaine
Resigned: 28 January 1997
Appointed Date: 27 November 1996

Director
GOODYEAR, Christine
Resigned: 19 December 1996
Appointed Date: 27 November 1996
69 years old

Director
HERRINGTON, Denise Elaine
Resigned: 19 December 1996
Appointed Date: 27 November 1996
66 years old

Persons With Significant Control

Mr Paolo Moretti
Notified on: 27 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER MECHANICAL LIMITED Events

06 Mar 2017
Registered office address changed from Whitehouse Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL England to Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT on 6 March 2017
15 Dec 2016
Confirmation statement made on 27 November 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registered office address changed from Unit 2 Asher Court Lyncastle Way Barleycastle Trading Estate Appleton Warrington Cheshire WA4 4st to Whitehouse Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL on 5 July 2016
17 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 13

...
... and 47 more events
23 Jan 1997
Director resigned
23 Jan 1997
Director resigned
23 Jan 1997
New director appointed
30 Dec 1996
Company name changed 126 quarry street LIMITED\certificate issued on 30/12/96
27 Nov 1996
Incorporation

POWER MECHANICAL LIMITED Charges

2 January 2002
Debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…