UK POWERTECH LTD.
STOCKPORT FROTEK UK LIMITED UK POWERTECH LIMITED

Hellopages » Greater Manchester » Stockport » SK7 1AH

Company number 04218769
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address SHAW HOUSE, 54 BRAMHALL LANE, SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1AH
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 101 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of UK POWERTECH LTD. are www.ukpowertech.co.uk, and www.uk-powertech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Uk Powertech Ltd is a Private Limited Company. The company registration number is 04218769. Uk Powertech Ltd has been working since 17 May 2001. The present status of the company is Active. The registered address of Uk Powertech Ltd is Shaw House 54 Bramhall Lane South Bramhall Stockport Cheshire Sk7 1ah. . RIGBY, Aljona is a Secretary of the company. RIGBY, Mark is a Director of the company. Secretary DERBYSHIRE, Paul James has been resigned. Secretary MACDONALD, Jacqueline has been resigned. Secretary RIGBY, Mark has been resigned. Secretary WATSON, Jacqueline has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director RIGBY, Laraine has been resigned. Director TRIMBORN, Jens has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
RIGBY, Aljona
Appointed Date: 13 August 2011

Director
RIGBY, Mark
Appointed Date: 01 June 2004
67 years old

Resigned Directors

Secretary
DERBYSHIRE, Paul James
Resigned: 03 April 2007
Appointed Date: 27 July 2004

Secretary
MACDONALD, Jacqueline
Resigned: 27 July 2004
Appointed Date: 17 May 2001

Secretary
RIGBY, Mark
Resigned: 04 April 2007
Appointed Date: 03 April 2007

Secretary
WATSON, Jacqueline
Resigned: 12 August 2011
Appointed Date: 04 April 2007

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Director
RIGBY, Laraine
Resigned: 03 September 2002
Appointed Date: 17 May 2001
63 years old

Director
TRIMBORN, Jens
Resigned: 01 June 2004
Appointed Date: 03 September 2002
56 years old

UK POWERTECH LTD. Events

17 Nov 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 101

02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 101

02 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 50 more events
02 Jun 2002
Return made up to 17/05/02; full list of members
26 Nov 2001
Company name changed uk powertech LIMITED\certificate issued on 26/11/01
25 Jun 2001
Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100
29 May 2001
Secretary resigned
17 May 2001
Incorporation

UK POWERTECH LTD. Charges

17 May 2013
Charge code 0421 8769 0004
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 whitelands road ashton under lyne t/n GM755165…
20 April 2011
All assets debenture
Delivered: 23 April 2011
Status: Satisfied on 7 March 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 countess street ashton under lyne t/no GM622299 by…