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

POWELL ENGINEERING UK LIMITED

UNIT 1 VALENCIA PARK, GILCAR WAY, CASTLEFORD, WEST YORKSHIRE, WF10 5QS,
Company Registration Number
03854782
Private Limited Company
Active

Company Overview

About Powell Engineering Uk Ltd
POWELL ENGINEERING UK LIMITED was founded on 1999-10-07 and has its registered office in Castleford. The organisation's status is listed as "Active". Powell Engineering Uk 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
POWELL ENGINEERING UK LIMITED
 
Legal Registered Office
UNIT 1 VALENCIA PARK
GILCAR WAY
CASTLEFORD
WEST YORKSHIRE
WF10 5QS
Other companies in DN8
 
Filing Information
Company Number 03854782
Company ID Number 03854782
Date formed 1999-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB728318425  
Last Datalog update: 2024-01-07 07:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWELL ENGINEERING UK 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.

Company Officers of POWELL ENGINEERING UK LIMITED

Current Directors
Officer Role Date Appointed
AYUUB DEDAT
Company Secretary 2016-11-30
PHILLIPE GUÉRIN
Director 2016-11-30
ROCHDI ZIYAT
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STÉPHANE TOUTAIN
Director 2016-11-30 2018-02-23
AINSLEY DAVID POWELL
Company Secretary 2013-07-01 2016-11-30
AINSLEY DAVID POWELL
Director 1999-10-07 2016-11-30
SPENCER THOMPSON
Director 2015-08-03 2016-11-30
RUSTOM BEAU POWELL
Director 1999-10-07 2014-10-20
JANE IRANI
Company Secretary 1999-10-07 2013-07-01
JANE IRANI
Director 1999-10-07 2013-07-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-10-07 1999-10-07
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-10-07 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT MELDRUM LIMITED Director 2017-04-19 CURRENT 2003-05-02 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT VINCI UK FOUNDATION Director 2015-06-15 CURRENT 2015-06-15 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER SWITCHGEAR LIMITED Director 2010-12-31 CURRENT 1968-08-28 Liquidation
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT L B FORD LIMITED Director 2010-09-01 CURRENT 2004-09-28 Dissolved 2015-03-24
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT ACTEMIUM UK LIMITED Director 2010-09-01 CURRENT 1900-03-28 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
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Belton Road Sandtoft Doncaster South Yorkshire DN8 5SX
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06Registers moved to registered inspection location of Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-09-06AD03Registers moved to registered inspection location of Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-09-05Register inspection address changed to Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-09-05AD02Register inspection address changed to Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-07-19AUDAUDITOR'S RESIGNATION
2022-07-07CH01Director's details changed for Mr Ayyub Dedat on 2022-07-07
2022-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL EDEN BUTCHER on 2022-07-07
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROCHDI ZIYAT
2022-04-04AP01DIRECTOR APPOINTED MR AYYUB DEDAT
2022-01-28FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-04-06AP03Appointment of Mrs Rachael Eden Butcher as company secretary on 2020-04-06
2020-04-06TM02Termination of appointment of Paul James Murray on 2020-04-06
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPE GUéRIN
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14AP03Appointment of Mr Paul James Murray as company secretary on 2019-02-07
2019-02-12TM02Termination of appointment of Ayuub Dedat on 2019-02-07
2019-02-06AP01DIRECTOR APPOINTED MR SIMON INNIS
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STéPHANE TOUTAIN
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02SH03Purchase of own shares
2017-01-17SH06Cancellation of shares. Statement of capital on 2013-07-10 GBP 2
2017-01-10AUDAUDITOR'S RESIGNATION
2016-12-13AP01DIRECTOR APPOINTED MR STéPHANE TOUTAIN
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR PHILLIPE GUÉRIN
2016-12-12AP03Appointment of Mr Ayuub Dedat as company secretary on 2016-11-30
2016-12-12AP01DIRECTOR APPOINTED MR ROCHDI ZIYAT
2016-12-12TM02Termination of appointment of Ainsley David Powell on 2016-11-30
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR AINSLEY POWELL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER THOMPSON
2016-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038547820002
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27SH08Change of share class name or designation
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-05ANNOTATIONClarification
2015-10-05RP04
2015-09-16SH0103/08/15 STATEMENT OF CAPITAL GBP 100
2015-09-16SH0103/08/15 STATEMENT OF CAPITAL GBP 100
2015-08-28AP01DIRECTOR APPOINTED MR SPENCER THOMPSON
2015-05-19TM01TERMINATE DIR APPOINTMENT
2015-05-19TM01TERMINATE DIR APPOINTMENT
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0104/10/14 FULL LIST
2014-06-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/12
2014-06-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/12
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038547820002
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0104/10/13 FULL LIST
2013-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-07-23AP03SECRETARY APPOINTED AINSLEY DAVID POWELL
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY JANE IRANI
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE IRANI
2012-12-13AR0104/10/12 FULL LIST
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-19AR0104/10/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-04AR0104/10/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION FULL
2009-10-08AR0107/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AINSLEY DAVID POWELL / 01/10/2009
2009-10-08AD02SAIL ADDRESS CREATED
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSTOM BEAU POWELL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE IRANI / 01/10/2009
2009-08-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / AINSLEY POWELL / 01/01/2009
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE IRANI / 01/01/2009
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-12-13190LOCATION OF DEBENTURE REGISTER
2007-12-13353LOCATION OF REGISTER OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 91 HIGH STREET BELTON DONCASTER DN9 1NR
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-06363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-06363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-25363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/03
2003-10-14363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-17363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-16363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 80 WEST VIEW BARLBY ROAD SELBY NORTH YORKSHIRE YO8 5BD
1999-10-2088(2)RAD 07/10/99--------- £ SI 1@1=1 £ IC 2/3
1999-10-18288bDIRECTOR RESIGNED
1999-10-18288bSECRETARY RESIGNED
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
1999-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to POWELL ENGINEERING UK 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 POWELL ENGINEERING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-19 Satisfied JANE SHERRY IRANI
DEBENTURE 2002-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of POWELL ENGINEERING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWELL ENGINEERING UK LIMITED
Trademarks
We have not found any records of POWELL ENGINEERING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWELL ENGINEERING UK 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 (27120 - Manufacture of electricity distribution and control apparatus) as POWELL ENGINEERING UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWELL ENGINEERING UK 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 POWELL ENGINEERING UK 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 POWELL ENGINEERING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.