Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER GROUP INTERNATIONAL LIMITED
Company Information for

POWER GROUP INTERNATIONAL LIMITED

3RD FLOOR 10 EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LG,
Company Registration Number
02586705
Private Limited Company
Active

Company Overview

About Power Group International Ltd
POWER GROUP INTERNATIONAL LIMITED was founded on 1991-02-28 and has its registered office in London. The organisation's status is listed as "Active". Power Group International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWER GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
3RD FLOOR 10 EASTBOURNE TERRACE
PADDINGTON
LONDON
W2 6LG
Other companies in TW18
 
Filing Information
Company Number 02586705
Company ID Number 02586705
Date formed 1991-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 15:48:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER GROUP INTERNATIONAL LIMITED
Is this data useful to you?
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.
Companies with same name POWER GROUP INTERNATIONAL LIMITED
The following companies were found which have the same name as POWER GROUP INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED 3RD FLOOR 10 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG Active Company formed on the 1992-03-23
POWER GROUP INTERNATIONAL DEVELOP LIMITED Unknown Company formed on the 2012-07-04
POWER GROUP INTERNATIONAL CORPORATION Delaware Unknown
POWER GROUP INTERNATIONAL LIMITED Active Company formed on the 2005-02-01
POWER GROUP INTERNATIONAL, CORP. 3720 SW 123RD COURT MIAMI FL 33175 Inactive Company formed on the 1997-03-10
POWER GROUP INTERNATIONAL CORPORATION 1320 CONVENT AVE STE 5 LAREDO TX 78040 Active Company formed on the 1979-10-22
POWER GROUP INTERNATIONAL, LLC 3125 WASHINGTON RD AUGUSTA GA 30907-3826 Admin. Dissolved Company formed on the 2002-05-06
POWER GROUP INTERNATIONAL LLC Michigan UNKNOWN
POWER GROUP INTERNATIONAL LLC New Jersey Unknown
POWER GROUP INTERNATIONAL LLC North Carolina Unknown
POWER GROUP INTERNATIONAL LLC South Dakota Unknown
POWER GROUP INTERNATIONAL LLC Louisiana Unknown
POWER GROUP INTERNATIONAL LLC Mississippi Unknown
POWER GROUP INTERNATIONAL LLC West Virginia Unknown
POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) BV Singapore Active Company formed on the 2008-10-09

Company Officers of POWER GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MORGAN1 RIGLER
Company Secretary 2017-05-08
ALOUIS NGOSHI
Director 2017-05-08
JOSEPH MORGAN RIGLER
Director 2016-11-23
EDWARD DAVID SMITH
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMANADA JANE ROBINSON
Company Secretary 2006-08-01 2017-05-08
SHIRLEY ANN PHILIPS
Director 2010-09-28 2017-05-08
CLAIRE CRASHAW
Director 2015-12-31 2016-11-23
RICHARD JOHN MEADOWS
Director 2006-08-01 2016-11-23
RAYMOND JOHN EYRES
Director 1997-04-04 2015-12-31
JOHN MICHAEL DAY
Director 2007-02-01 2010-09-28
BERNARD JOHN POPE
Company Secretary 2004-02-01 2006-06-05
BERNARD JOHN POPE
Director 2004-02-01 2006-06-05
TERENCE EDWARD READER
Company Secretary 1999-02-05 2004-02-01
TERENCE EDWARD READER
Director 1999-02-05 2004-02-01
MICHAEL FRANCIS MITCHELL
Director 1994-10-03 2002-02-27
EDWARD ANDREW KELLY
Company Secretary 1996-07-01 1999-02-05
EDWARD ANDREW KELLY
Director 1996-07-01 1999-02-05
GAVIN SINCLAIR
Director 1997-04-04 1998-07-17
GEOFFREY EDWIN FOX
Director 1992-02-28 1997-04-04
PETER BERRYMAN
Director 1994-10-03 1996-07-31
ANTHONY JAMES GODDEN
Company Secretary 1995-03-31 1996-05-31
DAVID JOHN THURMAN
Company Secretary 1993-09-21 1995-03-31
DAVID JOHN THURMAN
Director 1993-09-21 1995-03-31
ERROL SIMON OWEN BISHOP
Director 1992-02-28 1994-10-03
CHARLES DENIS LENOX CONYNGHAM
Director 1992-01-29 1994-10-03
ALAN FREDERICK WILKINSON
Company Secretary 1993-05-21 1993-09-21
HUNTER SINCLAIR
Company Secretary 1992-02-28 1993-05-21
HUNTER SINCLAIR
Director 1992-02-28 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALOUIS NGOSHI PETBOW LIMITED Director 2018-08-24 CURRENT 1954-03-30 Active - Proposal to Strike off
ALOUIS NGOSHI CUMMINS POWER GENERATION (UK) LIMITED Director 2017-05-11 CURRENT 1986-09-26 Active
ALOUIS NGOSHI POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2017-05-08 CURRENT 1992-03-23 Active
ALOUIS NGOSHI CUMMINS U.K. HOLDINGS LTD. Director 2017-05-08 CURRENT 1973-04-09 Active
JOSEPH MORGAN RIGLER CUMMINS ELECTRIFIED POWER EUROPE LTD. Director 2018-01-31 CURRENT 2005-06-06 Active
JOSEPH MORGAN RIGLER PETBOW LIMITED Director 2016-12-08 CURRENT 1954-03-30 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER NEWAGE LIMITED Director 2016-12-06 CURRENT 1987-04-24 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER NEWAGE MACHINE TOOLS LIMITED Director 2016-12-06 CURRENT 1935-09-14 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER MARKON ENGINEERING COMPANY LIMITED Director 2016-12-06 CURRENT 1943-02-17 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
JOSEPH MORGAN RIGLER NELSON-BURGESS, LIMITED Director 2016-08-12 CURRENT 1984-02-22 Active - Proposal to Strike off
EDWARD DAVID SMITH CUMMINS ELECTRIFIED POWER EUROPE LTD. Director 2018-01-31 CURRENT 2005-06-06 Active
EDWARD DAVID SMITH CUMMINS POWER GENERATION (UK) LIMITED Director 2017-05-11 CURRENT 1986-09-26 Active
EDWARD DAVID SMITH CUMMINS TURBO TECHNOLOGIES LIMITED Director 2017-05-08 CURRENT 1952-03-29 Active
EDWARD DAVID SMITH CUMMINS U.K. HOLDINGS LTD. Director 2017-05-08 CURRENT 1973-04-09 Active
EDWARD DAVID SMITH CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2017-03-13 CURRENT 1947-08-27 Active
EDWARD DAVID SMITH CUMMINS LTD. Director 2017-03-13 CURRENT 1956-11-07 Active
EDWARD DAVID SMITH PETBOW LIMITED Director 2016-11-23 CURRENT 1954-03-30 Active - Proposal to Strike off
EDWARD DAVID SMITH NELSON-BURGESS, LIMITED Director 2016-11-23 CURRENT 1984-02-22 Active - Proposal to Strike off
EDWARD DAVID SMITH MARKON ENGINEERING COMPANY LIMITED Director 2016-11-23 CURRENT 1943-02-17 Active - Proposal to Strike off
EDWARD DAVID SMITH CUMMINS POWER GENERATION LIMITED Director 2016-11-23 CURRENT 1932-01-30 Active
EDWARD DAVID SMITH POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2016-11-22 CURRENT 1992-03-23 Active
EDWARD DAVID SMITH CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
EDWARD DAVID SMITH CUMMINS UK PENSION PLAN TRUSTEE LIMITED Director 2014-09-23 CURRENT 1999-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-10Termination of appointment of Joseph Morgan Rigler on 2024-03-28
2024-04-10APPOINTMENT TERMINATED, DIRECTOR JOSEPH MORGAN RIGLER
2024-04-10DIRECTOR APPOINTED AMERIGO HOLTHOUSE
2024-04-10Appointment of Amerigo Holthouse as company secretary on 2024-03-28
2024-03-24CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SNELL
2022-02-08DIRECTOR APPOINTED MELANIE EYLES
2022-02-08AP01DIRECTOR APPOINTED MELANIE EYLES
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SNELL
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25CH01Director's details changed for Mr Joseph Morgan Rigler on 2020-03-25
2020-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH MORGAN1 RIGLER on 2020-03-25
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MS ALISON JANE SNELL
2020-02-12RES13Resolutions passed:
  • Section 175 companies act 2006 19/12/2019
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ALOUIS NGOSHI
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-13AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-09AP01DIRECTOR APPOINTED MR ALOUIS NGOSHI
2017-05-09AP03Appointment of Mr Joseph Morgan1 Rigler as company secretary on 2017-05-08
2017-05-09TM02Termination of appointment of Amanada Jane Robinson on 2017-05-08
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN PHILIPS
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 3650000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR EDWARD DAVID SMITH
2017-01-20AP01DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MEADOWS
2017-01-07RES13Resolutions passed:
  • Shares dividends 14/12/2016
  • ADOPT ARTICLES
2017-01-07RES01ADOPT ARTICLES 14/12/2016
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRASHAW
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 3650000
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MRS CLAIRE CRASHAW
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN EYRES
2015-07-20AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3650000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 3650000
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-13AR0128/02/13 ANNUAL RETURN FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-28AR0128/02/12 FULL LIST
2011-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-24RES01ADOPT ARTICLES 10/10/2011
2011-10-18RES13SECTION 175 27/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRLEY ANN PHILIPS / 14/10/2011
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-01AR0128/02/11 FULL LIST
2010-12-06AA01PREVSHO FROM 31/12/2010 TO 30/11/2010
2010-12-06RES12VARYING SHARE RIGHTS AND NAMES
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAY
2010-09-28AP01DIRECTOR APPOINTED MISS SHIRLEY ANN PHILIPS
2010-03-01AR0128/02/10 FULL LIST
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA ROBINSON / 20/03/2008
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O CUMMINS LTD UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-03-29288cSECRETARY'S PARTICULARS CHANGED
2007-03-29190LOCATION OF DEBENTURE REGISTER
2007-03-29363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O CUMMINS ENGINE CO LTD UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-26363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: C/0 CUMMINS ENGINE CO. LTD. 46-50 COOMBE ROAD NEW MALDEN SURREY KT3 4QL
2003-11-18AUDAUDITOR'S RESIGNATION
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/03
2003-03-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-24AUDAUDITOR'S RESIGNATION
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-21288bDIRECTOR RESIGNED
2002-03-21363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-05SRES01ALTER ARTICLES 26/02/01
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-17363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-09363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWER GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-01-09 Outstanding 3I GROUP PLC
LEGAL CHARGE 1992-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-12-20 Satisfied 3I GROUP PLC
DEBENTURE 1991-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-12-20 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
Intangible Assets
Patents
We have not found any records of POWER GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER GROUP INTERNATIONAL LIMITED
Trademarks
We have not found any records of POWER GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER GROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as POWER GROUP INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where POWER GROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER GROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER GROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.