POWERTEK UTILITIES LIMITED
PAISLEY SJH VENTURES LTD MACNEWCO THREE HUNDRED AND THIRTY FIVE LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 1UT

Company number SC431228
Status Active
Incorporation Date 28 August 2012
Company Type Private Limited Company
Address 21 FORBES PLACE, PAISLEY, PA1 1UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Ccm Partners Limited as a director on 1 May 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of POWERTEK UTILITIES LIMITED are www.powertekutilities.co.uk, and www.powertek-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Powertek Utilities Limited is a Private Limited Company. The company registration number is SC431228. Powertek Utilities Limited has been working since 28 August 2012. The present status of the company is Active. The registered address of Powertek Utilities Limited is 21 Forbes Place Paisley Pa1 1ut. . HIGGINS, Steven Joseph is a Secretary of the company. HIGGINS, Steven Joseph is a Director of the company. KEENAN, Edward is a Director of the company. Secretary MACDONALDS SOLICITORS has been resigned. Director TAYLOR, Graeme James has been resigned. Director WHITE, Joyce Helen has been resigned. Director CCM PARTNERS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HIGGINS, Steven Joseph
Appointed Date: 05 October 2012

Director
HIGGINS, Steven Joseph
Appointed Date: 05 October 2012
63 years old

Director
KEENAN, Edward
Appointed Date: 01 April 2015
56 years old

Resigned Directors

Secretary
MACDONALDS SOLICITORS
Resigned: 05 October 2012
Appointed Date: 28 August 2012

Director
TAYLOR, Graeme James
Resigned: 05 October 2012
Appointed Date: 05 October 2012
55 years old

Director
WHITE, Joyce Helen
Resigned: 05 October 2012
Appointed Date: 28 August 2012
66 years old

Director
CCM PARTNERS LIMITED
Resigned: 01 May 2016
Appointed Date: 01 April 2015

Persons With Significant Control

Mr Steven Joseph Higgins
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Keenan
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERTEK UTILITIES LIMITED Events

16 Sep 2016
Confirmation statement made on 28 August 2016 with updates
16 Sep 2016
Termination of appointment of Ccm Partners Limited as a director on 1 May 2016
12 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Dec 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200

24 Nov 2015
Statement of capital following an allotment of shares on 24 August 2015
  • GBP 200

...
... and 13 more events
05 Oct 2012
Appointment of Mr Steven Joseph Higgins as a director
05 Oct 2012
Termination of appointment of Joyce White as a director
05 Oct 2012
Termination of appointment of Macdonalds Solicitors as a secretary
05 Oct 2012
Appointment of Mr Graeme James Taylor as a director
28 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted