POWERLINK ENERGY TECH (UK) CO LTD.

Register to unlock more data on OkredoRegister

POWERLINK ENERGY TECH (UK) CO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07165123

Incorporation date

22/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vickers Building Hurricane Close, Sherburn In Elmet, Leeds LS25 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2010)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Certificate of change of name
dot icon02/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/04/2022
Full accounts made up to 2021-03-31
dot icon04/10/2021
Full accounts made up to 2020-03-31
dot icon08/06/2021
Confirmation statement made on 2021-04-24 with updates
dot icon30/04/2021
Termination of appointment of Anthony Brimble as a director on 2021-03-10
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon12/03/2019
Memorandum and Articles of Association
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon28/01/2019
Change of share class name or designation
dot icon25/01/2019
Resolutions
dot icon17/01/2019
Statement of capital following an allotment of shares on 2010-08-18
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon06/07/2016
Accounts for a medium company made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon20/02/2015
Registration of charge 071651230003, created on 2015-02-19
dot icon28/08/2014
Accounts for a small company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon19/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon25/07/2013
Accounts for a small company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Termination of appointment of Qian Ping as a secretary
dot icon01/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Anthony Brimble as a director
dot icon05/01/2011
Duplicate mortgage certificatecharge no:2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2010
Registered office address changed from Electricity Building Blenheim Road Pocklington Industrial Estate Pocklington York YO42 1NR United Kingdom on 2010-12-22
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2010
Appointment of Mrs Han Yan as a director
dot icon09/09/2010
Consolidation of shares on 2010-08-18
dot icon22/06/2010
Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 2010-06-22
dot icon24/02/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon22/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+71.09 % *

* during past year

Cash in Bank

£849,715.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
515.84K
-
0.00
496.65K
-
2023
14
921.84K
-
0.00
849.72K
-
2023
14
921.84K
-
0.00
849.72K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

921.84K £Ascended78.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

849.72K £Ascended71.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brimble, Anthony
Director
04/01/2011 - 10/03/2021
4
Zhang, Yabin
Director
22/02/2010 - Present
2
Yan, Han
Director
28/08/2010 - Present
10
Ping, Qian
Secretary
22/02/2010 - 26/07/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About POWERLINK ENERGY TECH (UK) CO LTD.

POWERLINK ENERGY TECH (UK) CO LTD. is an(a) Active company incorporated on 22/02/2010 with the registered office located at Vickers Building Hurricane Close, Sherburn In Elmet, Leeds LS25 6PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of POWERLINK ENERGY TECH (UK) CO LTD.?

toggle

POWERLINK ENERGY TECH (UK) CO LTD. is currently Active. It was registered on 22/02/2010 .

Where is POWERLINK ENERGY TECH (UK) CO LTD. located?

toggle

POWERLINK ENERGY TECH (UK) CO LTD. is registered at Vickers Building Hurricane Close, Sherburn In Elmet, Leeds LS25 6PB.

What does POWERLINK ENERGY TECH (UK) CO LTD. do?

toggle

POWERLINK ENERGY TECH (UK) CO LTD. operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does POWERLINK ENERGY TECH (UK) CO LTD. have?

toggle

POWERLINK ENERGY TECH (UK) CO LTD. had 14 employees in 2023.

What is the latest filing for POWERLINK ENERGY TECH (UK) CO LTD.?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.