POWERCO SYSTEMS INTERNATIONAL LIMITED
MALTON

Hellopages » North Yorkshire » Ryedale » YO17 7AA

Company number 03839495
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 13 YORKERSGATE, MALTON, NORTH YORKSHIRE, YO17 7AA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of capital following an allotment of shares on 15 September 2016 GBP 2,000 ; Statement of capital following an allotment of shares on 15 September 2016 GBP 2,000 ; Statement of capital following an allotment of shares on 15 September 2016 GBP 2,000 . The most likely internet sites of POWERCO SYSTEMS INTERNATIONAL LIMITED are www.powercosystemsinternational.co.uk, and www.powerco-systems-international.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-six years and one months. Powerco Systems International Limited is a Private Limited Company. The company registration number is 03839495. Powerco Systems International Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Powerco Systems International Limited is 13 Yorkersgate Malton North Yorkshire Yo17 7aa. The company`s financial liabilities are £1521.18k. It is £357.31k against last year. The cash in hand is £1541.5k. It is £-146.52k against last year. And the total assets are £2769.52k, which is £-483.92k against last year. DRINKWATER, Leanne is a Secretary of the company. DRINKWATER, Michael Paul is a Secretary of the company. DRINKWATER, Leanne is a Director of the company. DRINKWATER, Michael Paul is a Director of the company. ERRINGTON, Christopher Robert is a Director of the company. Secretary AUSTIN, Valerie Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTIN, Anthony William has been resigned. Director AUSTIN, Anthony William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


powerco systems international Key Finiance

LIABILITIES £1521.18k
+30%
CASH £1541.5k
-9%
TOTAL ASSETS £2769.52k
-15%
All Financial Figures

Current Directors

Secretary
DRINKWATER, Leanne
Appointed Date: 01 March 2004

Secretary
DRINKWATER, Michael Paul
Appointed Date: 19 January 2017

Director
DRINKWATER, Leanne
Appointed Date: 31 October 2007
54 years old

Director
DRINKWATER, Michael Paul
Appointed Date: 01 September 2001
56 years old

Director
ERRINGTON, Christopher Robert
Appointed Date: 30 March 2009
58 years old

Resigned Directors

Secretary
AUSTIN, Valerie Anne
Resigned: 01 March 2004
Appointed Date: 10 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Director
AUSTIN, Anthony William
Resigned: 01 March 2004
Appointed Date: 25 February 2002
83 years old

Director
AUSTIN, Anthony William
Resigned: 30 December 2001
Appointed Date: 10 September 1999
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Mr Michael Paul Drinkwater
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Leanne Drinkwater
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERCO SYSTEMS INTERNATIONAL LIMITED Events

20 Jan 2017
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 2,000

20 Jan 2017
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 2,000

20 Jan 2017
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 2,000

19 Jan 2017
Appointment of Mr Michael Paul Drinkwater as a secretary on 19 January 2017
10 Dec 2016
Compulsory strike-off action has been discontinued
...
... and 70 more events
17 Sep 1999
Director resigned
17 Sep 1999
Secretary resigned
17 Sep 1999
New secretary appointed
17 Sep 1999
New director appointed
10 Sep 1999
Incorporation

POWERCO SYSTEMS INTERNATIONAL LIMITED Charges

25 February 2002
Debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…