Company Information for POWERTHERM CONTRACT SERVICES LTD.
52 ORGREAVE DRIVE, SHEFFIELD, S13 9NR,
|
Company Registration Number
02432954
Private Limited Company
Active |
Company Name | ||
---|---|---|
POWERTHERM CONTRACT SERVICES LTD. | ||
Legal Registered Office | ||
52 ORGREAVE DRIVE SHEFFIELD S13 9NR Other companies in M3 | ||
Previous Names | ||
|
Company Number | 02432954 | |
---|---|---|
Company ID Number | 02432954 | |
Date formed | 1989-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB886308292 |
Last Datalog update: | 2024-04-07 02:55:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE WALTER COTTRILL |
||
COLIN ASHTON |
||
MATTHEW ADAM ASHTON |
||
PAUL ANDREW ASHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE WALTER COTTRILL |
Director | ||
JAMES BLACK |
Company Secretary | ||
JAMES BLACK |
Director | ||
DAVID SPURGEON |
Company Secretary | ||
ROBERT JAMES MCLAUGHLIN |
Company Secretary | ||
TONY ROSE |
Director | ||
ROBERT JAMES MCLAUGHLIN |
Company Secretary | ||
ROBERT JOHN TOLE |
Company Secretary | ||
CLIVE MARTIN ADDY |
Company Secretary | ||
HELEN SHELAGH ROSE |
Company Secretary | ||
JEFFREY GORDON FRANCIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACHARTSON INSULATION LTD | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
Termination of appointment of George Walter Cottrill on 2023-02-28 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024329540013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
AA01 | Previous accounting period shortened from 31/10/21 TO 30/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTER COTTRILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024329540011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024329540012 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/17 FROM 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 334 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE WALTER COTTRILL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024329540011 | |
CH01 | Director's details changed for Mr Paul Andrew Ashton on 2015-07-08 | |
CH01 | Director's details changed for Mr Paul Andrew Ashton on 2012-07-08 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 334 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024329540010 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 334 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/09/2012 | |
CERTNM | COMPANY NAME CHANGED POWERTHERM CONTRACTS INSULATION LIMITED CERTIFICATE ISSUED ON 13/09/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PAUL ASHTON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ADAM ASHTON | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 16/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHTON / 16/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE WALTER COTTRILL / 16/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ASHTON / 15/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
169 | £ SR 334@1 23/08/07 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
88(2)R | AD 21/01/03--------- £ SI 1@1=1 £ IC 667/668 | |
169 | £ IC 1000/667 21/01/03 £ SR 333@1=333 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Dismissal of Winding Up Petition | 2016-11-23 |
Petitions to Wind Up (Companies) | 2016-10-26 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | YORK LININGS INTERNATIONAL LIMITED | |
DEBENTURE | Satisfied | YORK LININGS INTERNATIONAL LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT OF BOOK DEBTS | Satisfied | ECON RGS YORKSHIRE LIMITED | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 62,461 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 10,398 |
Creditors Due Within One Year | 2012-10-31 | £ 2,508,503 |
Creditors Due Within One Year | 2011-10-31 | £ 1,357,092 |
Provisions For Liabilities Charges | 2012-10-31 | £ 27,301 |
Provisions For Liabilities Charges | 2011-10-31 | £ 17,917 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERTHERM CONTRACT SERVICES LTD.
Cash Bank In Hand | 2012-10-31 | £ 2,553 |
---|---|---|
Current Assets | 2012-10-31 | £ 2,993,082 |
Current Assets | 2011-10-31 | £ 1,705,519 |
Debtors | 2012-10-31 | £ 2,418,944 |
Debtors | 2011-10-31 | £ 1,235,852 |
Shareholder Funds | 2012-10-31 | £ 606,678 |
Shareholder Funds | 2011-10-31 | £ 472,337 |
Stocks Inventory | 2012-10-31 | £ 571,585 |
Stocks Inventory | 2011-10-31 | £ 468,724 |
Tangible Fixed Assets | 2012-10-31 | £ 211,861 |
Tangible Fixed Assets | 2011-10-31 | £ 152,225 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
INSULATION INSTALLERS |
SHEFFIELD CITY COUNCIL | |
|
INSULATION INSTALLERS |
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | POWERTHERM CONTRACT SERVICES LTD. | Event Date | 2016-09-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5665 A Petition to wind up the above-named Company, Registration Number 02432954, of ,Griffin Court, 201 Chapel Street, Salford, Lancashire, M3 5EQ, presented on 13 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | POWERTHERM CONTRACT SERVICES LTD. | Event Date | 2016-09-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5665 A Petition to wind up the above-named Company, Registration Number 02432954 of ,Griffin Court, 201 Chapel Street, Salford, Lancashire, M3 5EQ, presented on 13 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 26 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 7 November 2016 . The Petition was dismissed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |