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

PMC FLUIDPOWER GROUP LIMITED

BOLLIN HOUSE, RIVERSIDE BUSINESS PARK, WILMSLOW, SK9 1DP,
Company Registration Number
05428542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pmc Fluidpower Group Ltd
PMC FLUIDPOWER GROUP LIMITED was founded on 2005-04-19 and has its registered office in Wilmslow. The organisation's status is listed as "Active - Proposal to Strike off". Pmc Fluidpower Group 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
PMC FLUIDPOWER GROUP LIMITED
 
Legal Registered Office
BOLLIN HOUSE
RIVERSIDE BUSINESS PARK
WILMSLOW
SK9 1DP
Other companies in L34
 
Previous Names
PMC FLUIDPOWER LIMITED23/06/2017
PRIMARY FLUID HOLDINGS LIMITED16/05/2016
Filing Information
Company Number 05428542
Company ID Number 05428542
Date formed 2005-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 22/09/2020
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2021-04-18 05:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMC FLUIDPOWER GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DATAMOTION NORTHWEST LIMITED   M.A. SPENCER ACCOUNTANCY LIMITED   SR BEECH 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 PMC FLUIDPOWER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JON BURKE
Company Secretary 2005-04-19
BRYCE ROWAN BROOKS
Director 2014-08-08
SEAN MARK FENNON
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MERRIE
Director 2005-04-19 2015-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-04-19 2005-04-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-04-19 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON BURKE FLUIDPOWER GROUP SERVICES UK LIMITED Company Secretary 2002-04-11 CURRENT 1968-02-01 Active
BRYCE ROWAN BROOKS DEREK LANE & CO LIMITED Director 2018-03-20 CURRENT 2011-11-14 Active - Proposal to Strike off
BRYCE ROWAN BROOKS BEAUMANOR ENGINEERING LIMITED Director 2018-03-20 CURRENT 1974-08-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DEREK LANE & CO (SOUTH WEST) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DLC DEFENCE LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DEREK LANE (CONTRACTS) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS BALU LIMITED Director 2018-03-20 CURRENT 2006-05-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HES TRACTEC LIMITED Director 2017-10-11 CURRENT 2006-11-02 Active
BRYCE ROWAN BROOKS BRANCH HYDRAULIC SYSTEMS LIMITED Director 2017-10-11 CURRENT 1976-05-18 Active
BRYCE ROWAN BROOKS HES LUBEMEC LIMITED Director 2017-10-11 CURRENT 2008-07-24 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HES AUTOMATEC LIMITED Director 2017-10-11 CURRENT 2015-07-03 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 2017-10-11 CURRENT 1965-12-13 Active
BRYCE ROWAN BROOKS GROUP HES LIMITED Director 2017-10-11 CURRENT 1980-10-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ORANGE COUNTY LTD. Director 2017-07-07 CURRENT 1994-09-14 Active - Proposal to Strike off
BRYCE ROWAN BROOKS PRIMARY FLUID POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HYDRAVALVE UK LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
BRYCE ROWAN BROOKS HYDRAULICS AND TRANSMISSIONS LIMITED Director 2017-01-21 CURRENT 2007-02-16 Active
BRYCE ROWAN BROOKS TRIPLESIX LIMITED Director 2016-07-29 CURRENT 2008-10-22 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
BRYCE ROWAN BROOKS TITAN FLUID POWER LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ONSITE FLUIDPOWER LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
BRYCE ROWAN BROOKS PROCESS FLUIDPOWER GROUP LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HUK VALVES LIMITED Director 2016-03-18 CURRENT 2012-08-03 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HAITIMA FLOW CONTROL UK LIMITED Director 2016-03-18 CURRENT 2012-08-09 Active
BRYCE ROWAN BROOKS PROCESS FLUIDPOWER LIMITED Director 2016-03-18 CURRENT 1988-01-26 Active - Proposal to Strike off
BRYCE ROWAN BROOKS INDEQUIP LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
BRYCE ROWAN BROOKS K R COUPLINGS LIMITED Director 2015-12-15 CURRENT 2004-07-06 Active
BRYCE ROWAN BROOKS BETABITE HYDRAULICS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
BRYCE ROWAN BROOKS NELSON FLUID POWER LTD Director 2015-07-03 CURRENT 2013-04-19 Dissolved 2016-12-27
BRYCE ROWAN BROOKS HYDRODYNAMICS POWER ENGINEERING LIMITED Director 2015-07-03 CURRENT 1980-04-11 Dissolved 2016-12-27
BRYCE ROWAN BROOKS NELSON HYDRAULICS LIMITED Director 2015-07-03 CURRENT 1965-05-24 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ALBROCO LIMITED Director 2015-05-29 CURRENT 1987-11-02 Dissolved 2016-12-27
BRYCE ROWAN BROOKS FLUIDPOWER GROUP SERVICES UK LIMITED Director 2014-08-08 CURRENT 1968-02-01 Active
BRYCE ROWAN BROOKS FLUIDPOWER MIP LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
BRYCE ROWAN BROOKS FLOWTECH FLUIDPOWER PLC Director 2014-04-24 CURRENT 2014-04-24 Active
BRYCE ROWAN BROOKS HYDRAULICS (IRELAND) LIMITED Director 2013-07-03 CURRENT 1970-06-30 Active
BRYCE ROWAN BROOKS FLOWTECHNOLOGY CZ LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH IPL LIMITED Director 2010-03-29 CURRENT 2004-08-17 Dissolved 2016-02-02
BRYCE ROWAN BROOKS FLUIDPOWER GROUP UK LIMITED Director 2010-03-29 CURRENT 1982-10-15 Active
BRYCE ROWAN BROOKS IPL FLUID POWER LIMITED Director 2010-03-29 CURRENT 1995-06-23 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH EUROPE LIMITED Director 2010-03-29 CURRENT 2000-06-02 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH MIDCO LIMITED Director 2010-03-29 CURRENT 2004-08-17 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECHNOLOGY ASIA LIMITED Director 2010-03-29 CURRENT 1998-11-13 Active - Proposal to Strike off
BRYCE ROWAN BROOKS VITASSEM LIMITED Director 2010-03-29 CURRENT 1980-11-07 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER SHARED SERVICES LIMITED Director 2010-03-22 CURRENT 2004-08-17 Active
SEAN MARK FENNON DEREK LANE & CO LIMITED Director 2018-03-20 CURRENT 2011-11-14 Active - Proposal to Strike off
SEAN MARK FENNON BEAUMANOR ENGINEERING LIMITED Director 2018-03-20 CURRENT 1974-08-08 Active - Proposal to Strike off
SEAN MARK FENNON DEREK LANE & CO (SOUTH WEST) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON DLC DEFENCE LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON DEREK LANE (CONTRACTS) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON BALU LIMITED Director 2018-03-20 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN MARK FENNON HES TRACTEC LIMITED Director 2017-10-11 CURRENT 2006-11-02 Active
SEAN MARK FENNON BRANCH HYDRAULIC SYSTEMS LIMITED Director 2017-10-11 CURRENT 1976-05-18 Active
SEAN MARK FENNON HES LUBEMEC LIMITED Director 2017-10-11 CURRENT 2008-07-24 Active - Proposal to Strike off
SEAN MARK FENNON HES AUTOMATEC LIMITED Director 2017-10-11 CURRENT 2015-07-03 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 2017-10-11 CURRENT 1965-12-13 Active
SEAN MARK FENNON GROUP HES LIMITED Director 2017-10-11 CURRENT 1980-10-08 Active - Proposal to Strike off
SEAN MARK FENNON ORANGE COUNTY LTD. Director 2017-07-07 CURRENT 1994-09-14 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULICS AND TRANSMISSIONS LIMITED Director 2017-01-21 CURRENT 2007-02-16 Active
SEAN MARK FENNON TRIPLESIX LIMITED Director 2016-07-29 CURRENT 2008-10-22 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
SEAN MARK FENNON TITAN FLUID POWER LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
SEAN MARK FENNON ONSITE FLUIDPOWER LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SEAN MARK FENNON PROCESS FLUIDPOWER GROUP LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SEAN MARK FENNON HUK VALVES LIMITED Director 2016-03-18 CURRENT 2012-08-03 Active - Proposal to Strike off
SEAN MARK FENNON HAITIMA FLOW CONTROL UK LIMITED Director 2016-03-18 CURRENT 2012-08-09 Active
SEAN MARK FENNON PROCESS FLUIDPOWER LIMITED Director 2016-03-18 CURRENT 1988-01-26 Active - Proposal to Strike off
SEAN MARK FENNON INDEQUIP LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SEAN MARK FENNON K R COUPLINGS LIMITED Director 2015-12-15 CURRENT 2004-07-06 Active
SEAN MARK FENNON BETABITE HYDRAULICS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SEAN MARK FENNON NELSON FLUID POWER LTD Director 2015-07-03 CURRENT 2013-04-19 Dissolved 2016-12-27
SEAN MARK FENNON HYDRODYNAMICS POWER ENGINEERING LIMITED Director 2015-07-03 CURRENT 1980-04-11 Dissolved 2016-12-27
SEAN MARK FENNON NELSON HYDRAULICS LIMITED Director 2015-07-03 CURRENT 1965-05-24 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULICS (IRELAND) LIMITED Director 2015-07-03 CURRENT 1970-06-30 Active
SEAN MARK FENNON ALBROCO LIMITED Director 2015-05-29 CURRENT 1987-11-02 Dissolved 2016-12-27
SEAN MARK FENNON FLUIDPOWER GROUP SERVICES UK LIMITED Director 2014-08-08 CURRENT 1968-02-01 Active
SEAN MARK FENNON FLUIDPOWER MIP LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
SEAN MARK FENNON FLOWTECH FLUIDPOWER PLC Director 2014-04-24 CURRENT 2014-04-24 Active
SEAN MARK FENNON FLOWTECHNOLOGY CZ LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH IPL LIMITED Director 2009-11-28 CURRENT 2004-08-17 Dissolved 2016-02-02
SEAN MARK FENNON FLOWTECH IPL LIMITED Director 2009-11-28 CURRENT 2004-08-17 Dissolved 2016-02-02
SEAN MARK FENNON FLUIDPOWER GROUP UK LIMITED Director 2009-11-28 CURRENT 1982-10-15 Active
SEAN MARK FENNON IPL FLUID POWER LIMITED Director 2009-11-28 CURRENT 1995-06-23 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH EUROPE LIMITED Director 2009-11-28 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH MIDCO LIMITED Director 2009-11-28 CURRENT 2004-08-17 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECHNOLOGY ASIA LIMITED Director 2009-11-28 CURRENT 1998-11-13 Active - Proposal to Strike off
SEAN MARK FENNON VITASSEM LIMITED Director 2009-11-28 CURRENT 1980-11-07 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER SHARED SERVICES LIMITED Director 2009-11-26 CURRENT 2004-08-17 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-30SH20Statement by Directors
2021-03-30SH19Statement of capital on 2021-03-30 GBP 1
2021-03-30CAP-SSSolvency Statement dated 17/03/21
2021-03-30RES13Resolutions passed:
  • Share premium account cancelled 17/03/2021
  • Resolution of reduction in issued share capital
2021-03-30SH0117/03/21 STATEMENT OF CAPITAL GBP 1162463
2021-03-30RES14Resolutions passed:
  • Capitalise £1162362 17/03/2021
  • Resolution of allotment of securities
2021-03-30DS01Application to strike the company off the register
2020-11-25CH01Director's details changed for Mr Bryce Rowan Brooks on 2020-10-17
2020-06-22AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-03-27AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-03-27AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM Flowtech Fluidpower Pimbo Road Skelmersdale Lancashire WN8 9RB England
2018-11-13AP01DIRECTOR APPOINTED MR RUSSELL CASH
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARK FENNON
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-06-23RES15CHANGE OF COMPANY NAME 23/06/17
2017-06-23CERTNMCOMPANY NAME CHANGED PMC FLUIDPOWER LIMITED CERTIFICATE ISSUED ON 23/06/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Caddick Road Knowsley Business Park Knowsley Merseyside L34 9HP
2016-05-16RES15CHANGE OF COMPANY NAME 16/05/16
2016-05-16CERTNMCOMPANY NAME CHANGED PRIMARY FLUID HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 101
2016-05-10AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERRIE
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 101
2015-05-05AR0119/04/15 ANNUAL RETURN FULL LIST
2015-03-13AUDAUDITOR'S RESIGNATION
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054285420002
2014-08-29RES01ADOPT ARTICLES 29/08/14
2014-08-15AP01DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS
2014-08-15AP01DIRECTOR APPOINTED MR SEAN MARK FENNON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 101
2014-05-14AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-14CH01Director's details changed for Stephen Merrie on 2014-01-01
2014-05-14CH03SECRETARY'S DETAILS CHNAGED FOR JON BURKE on 2014-01-01
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0119/04/13 FULL LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0119/04/12 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-20AR0119/04/11 FULL LIST
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0119/04/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-23225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-06-30363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-08363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-05-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-2888(2)RAD 06/06/05--------- £ SI 100@1
2006-08-22363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-05-25288bDIRECTOR RESIGNED
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PMC FLUIDPOWER GROUP 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 PMC FLUIDPOWER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-06-06 Satisfied GMAC COMMERCIAL FINANCE PLC
Intangible Assets
Patents
We have not found any records of PMC FLUIDPOWER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMC FLUIDPOWER GROUP LIMITED
Trademarks
We have not found any records of PMC FLUIDPOWER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMC FLUIDPOWER GROUP 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 (64209 - Activities of other holding companies n.e.c.) as PMC FLUIDPOWER GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PMC FLUIDPOWER GROUP 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 PMC FLUIDPOWER GROUP 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 PMC FLUIDPOWER GROUP 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.