UK POWERTECH LTD.

Register to unlock more data on OkredoRegister

UK POWERTECH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04218769

Incorporation date

17/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Countess Street, Ashton-Under-Lyne OL6 6UECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon18/09/2025
Satisfaction of charge 042187690004 in full
dot icon18/09/2025
Satisfaction of charge 2 in full
dot icon18/09/2025
Satisfaction of charge 1 in full
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon20/01/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon14/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon21/09/2022
Registered office address changed from Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH to Unit 11 Countess Street Ashton-Under-Lyne OL6 6UE on 2022-09-21
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/12/2017
Appointment of Mr David Barry Nolan as a director on 2017-12-18
dot icon01/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/05/2013
Registration of charge 042187690004
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/10/2011
Director's details changed for Mark Rigby on 2011-10-13
dot icon13/10/2011
Appointment of Mrs Aljona Rigby as a secretary
dot icon13/10/2011
Termination of appointment of Jacqueline Watson as a secretary
dot icon20/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mark Rigby on 2010-05-17
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon27/05/2009
Return made up to 17/05/09; full list of members
dot icon27/05/2009
Secretary's change of particulars / jacqueline watson / 06/12/2008
dot icon28/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 17/05/08; full list of members
dot icon28/05/2008
Secretary's change of particulars / jacqueline watson / 02/05/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 17/05/07; full list of members
dot icon20/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/11/2006
Registered office changed on 30/11/06 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS
dot icon19/05/2006
Return made up to 17/05/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 17/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed
dot icon10/06/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Return made up to 17/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/05/2003
Return made up to 17/05/03; full list of members
dot icon11/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon02/06/2002
Return made up to 17/05/02; full list of members
dot icon26/11/2001
Certificate of change of name
dot icon25/06/2001
Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/05/2001
Secretary resigned
dot icon17/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
743.54K
-
0.00
206.61K
-
2022
22
935.27K
-
0.00
556.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, David Barry
Director
18/12/2017 - Present
-
Derbyshire, Paul James
Secretary
27/07/2004 - 03/04/2007
-
Rigby, Laraine
Director
17/05/2001 - 03/09/2002
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
17/05/2001 - 17/05/2001
6456
Trimborn, Jens
Director
03/09/2002 - 01/06/2004
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK POWERTECH LTD.

UK POWERTECH LTD. is an(a) Active company incorporated on 17/05/2001 with the registered office located at Unit 11 Countess Street, Ashton-Under-Lyne OL6 6UE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UK POWERTECH LTD.?

toggle

UK POWERTECH LTD. is currently Active. It was registered on 17/05/2001 .

Where is UK POWERTECH LTD. located?

toggle

UK POWERTECH LTD. is registered at Unit 11 Countess Street, Ashton-Under-Lyne OL6 6UE.

What does UK POWERTECH LTD. do?

toggle

UK POWERTECH LTD. operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for UK POWERTECH LTD.?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.