Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > POWERTEAM ELECTRICAL SERVICES (UK) LIMITED
Company Information for

POWERTEAM ELECTRICAL SERVICES (UK) LIMITED

UNIT 5B, OLD CHANNEL ROAD, BELFAST, NORTHERN IRELAND, BT3 9DE,
Company Registration Number
NI034635
Private Limited Company
Active

Company Overview

About Powerteam Electrical Services (uk) Ltd
POWERTEAM ELECTRICAL SERVICES (UK) LIMITED was founded on 1998-08-11 and has its registered office in Belfast. The organisation's status is listed as "Active". Powerteam Electrical Services (uk) Limited is a Private Limited Company registered in 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
POWERTEAM ELECTRICAL SERVICES (UK) LIMITED
 
Legal Registered Office
UNIT 5B
OLD CHANNEL ROAD
BELFAST
NORTHERN IRELAND
BT3 9DE
Other companies in BT3
 
Filing Information
Company Number NI034635
Company ID Number NI034635
Date formed 1998-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB165858954  
Last Datalog update: 2023-09-05 11:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERTEAM ELECTRICAL SERVICES (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 POWERTEAM ELECTRICAL SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
AYYUB DEDAT
Company Secretary 2013-12-24
SIMON INNIS
Director 2016-06-08
ROCHDI ZIYAT
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR FREDERICK DAWSON
Director 2009-03-18 2016-06-03
DAVID FISHER
Director 2013-12-24 2016-04-28
MICHAEL O'BRIEN
Company Secretary 2011-03-14 2013-12-24
VINCENT FLYNN
Director 2011-02-17 2013-12-24
MATTHEW IVAN MCCARTNEY
Director 2001-08-01 2013-12-24
MICHAEL O'BRIEN
Director 2011-06-22 2011-06-23
SARAH RUTH CONACHER
Company Secretary 2008-02-27 2011-03-14
JAMES PATRICK DOLLARD
Director 2010-12-22 2011-02-17
PETER EWING
Director 2009-07-07 2010-12-21
LAURENCE ROBERT MACKENZIE
Director 2004-11-08 2009-07-07
JOHN GERARD BURKE
Director 2008-05-01 2008-11-25
IAN THOM
Company Secretary 1998-08-11 2008-02-27
WILLIAM IAN DODDS
Director 1998-08-11 2004-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON INNIS KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
SIMON INNIS KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
SIMON INNIS KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
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 POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 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 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
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR AYYUB DEDAT
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROCHDI ZIYAT
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/20, 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
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mr Paul James Murray as company secretary on 2019-02-07
2019-02-12TM02Termination of appointment of Ayyub Dedat on 2019-02-07
2018-12-31AP01DIRECTOR APPOINTED MR SCOTT VAN DER VORD
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 5300002
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED SIMON INNIS
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FREDERICK DAWSON
2016-06-20RES13Resolutions passed:
  • Appointment of director; resignation of director 08/06/2016
2016-06-17AP01DIRECTOR APPOINTED SIMON INNIS
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 5300002
2015-08-18AR0111/08/15 ANNUAL RETURN FULL LIST
2015-05-18AUDAUDITOR'S RESIGNATION
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Unit 6 Sydenham Business Park,9 Heron Avenue Belfast BT3 9LF
2015-04-07AUDAUDITOR'S RESIGNATION
2015-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 5300002
2014-12-02AR0111/08/14 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FISHER / 24/12/2013
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FREDERICK DAWSON / 24/12/2013
2014-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR AYYUB DEDAT / 24/12/2013
2014-02-12SH0123/12/13 STATEMENT OF CAPITAL GBP 5300002.00
2014-01-09AP03SECRETARY APPOINTED MR AYYUB DEDAT
2014-01-09AP01DIRECTOR APPOINTED MR ROCHDI ZIYAT
2014-01-09AP01DIRECTOR APPOINTED MR DAVID FISHER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCARTNEY
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FLYNN
2013-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-13AR0111/08/13 FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0111/08/12 FULL LIST
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-20AA01CURRSHO FROM 30/03/2012 TO 31/12/2011
2011-10-10AR0111/08/11 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2011-07-18AP01DIRECTOR APPOINTED MICHAEL O'BRIEN
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 120 MALONE ROAD BELFAST BT9 5HT
2011-04-01AP03SECRETARY APPOINTED MICHAEL O'BRIEN
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY SARAH CONACHER
2011-04-01AP01DIRECTOR APPOINTED VINCENT FLYNN
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOLLARD
2011-03-22AP01DIRECTOR APPOINTED JAMES PATRICK DOLLARD
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER EWING
2010-08-12AR0111/08/10 FULL LIST
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-04RES01ADOPT ARTICLES 18/01/2010
2010-02-04RES13THAT THE DIRECTORS SHOULD HAVE THE POWERS GIVEN BY SECTION 550 OF THE COMPANIES ACT 2006 TO ALLOT SHARES AND TO GRANT RIGHTS TO SUBSCRIBE FOR OR TP CONVERT ANY SECURITY INTO SHARES. 18/01/2010
2010-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FREDERICK DAWSON / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IVAN MCCARTNEY / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EWING / 16/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH RUTH CONACHER / 03/11/2009
2009-09-18371A(NI)11/08/09 ANNUAL RETURN FORM
2009-07-28296(NI)CHANGE OF DIRS/SEC
2009-04-09296(NI)CHANGE OF DIRS/SEC
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-12-15296(NI)CHANGE OF DIRS/SEC
2008-08-20371A(NI)11/08/08 ANNUAL RETURN FORM
2008-05-16296(NI)CHANGE OF DIRS/SEC
2008-05-16296(NI)CHANGE OF DIRS/SEC
2008-03-13296(NI)CHANGE OF DIRS/SEC
2008-01-24AC(NI)31/03/07 ANNUAL ACCTS
2007-09-13371A(NI)11/08/07 ANNUAL RETURN FORM
2006-12-13AC(NI)31/03/06 ANNUAL ACCTS
2006-09-17371S(NI)09/08/06 ANNUAL RETURN SHUTTLE
2006-01-04AC(NI)31/03/05 ANNUAL ACCTS
2005-08-30371A(NI)11/08/05 ANNUAL RETURN FORM
2004-12-14UDM+A(NI)UPDATED MEM AND ARTS
2004-12-13CERTC(NI)CERT CHANGE
2004-12-13CNRES(NI)RESOLUTION TO CHANGE NAME
2004-11-24296(NI)CHANGE OF DIRS/SEC
2004-10-21AC(NI)31/03/04 ANNUAL ACCTS
2004-09-14296(NI)CHANGE OF DIRS/SEC
2004-09-01371A(NI)11/08/04 ANNUAL RETURN FORM
2003-12-03AC(NI)31/03/03 ANNUAL ACCTS
2003-08-22371A(NI)11/08/03 ANNUAL RETURN FORM
2003-01-25AC(NI)31/03/02 ANNUAL ACCTS
2002-08-20371A(NI)11/08/02 ANNUAL RETURN FORM
2002-03-05296(NI)CHANGE OF DIRS/SEC
2002-02-18AC(NI)31/03/01 ANNUAL ACCTS
1998-08-11Certificate of incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1124852 Active Licenced property: YETTS ROAD MILLHOUSE FARM DUNNING PERTH DUNNING GB PH2 0QZ. Correspondance address: 21 OLD CHANNEL ROAD UNIT 5B BELFAST GB BT3 9DE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1124849 Active Licenced property: CROCKFORD LANE UNIT 3 MARLBOROUGH TRADING MEWS CHINEHAM BASINGSTOKE CHINEHAM GB RG24 8NA. Correspondance address: SYDENHAM BUSINESS PARK UNIT 6 9 HERON AVENUE BELFAST 9 HERON AVENUE GB BT3 9LF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 POWERTEAM ELECTRICAL SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERTEAM ELECTRICAL SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of POWERTEAM ELECTRICAL SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERTEAM ELECTRICAL SERVICES (UK) LIMITED
Trademarks
We have not found any records of POWERTEAM ELECTRICAL SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERTEAM ELECTRICAL SERVICES (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 (43210 - Electrical installation) as POWERTEAM ELECTRICAL SERVICES (UK) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where POWERTEAM ELECTRICAL SERVICES (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.
Import/Export of Goods
Goods imported/exported by POWERTEAM ELECTRICAL SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0076149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2018-10-0076149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2018-09-0076149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2018-09-0076149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2018-08-0076149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2018-08-0076149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2018-07-0076
2018-07-0076
2014-01-0185043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2013-05-0185043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERTEAM ELECTRICAL SERVICES (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 POWERTEAM ELECTRICAL SERVICES (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.