Background WavePink WaveYellow Wave

POWERTEC PUMPS LIMITED (05208490)

POWERTEC PUMPS LIMITED (05208490) is an active UK company. incorporated on 17 August 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. POWERTEC PUMPS LIMITED has been registered for 21 years. Current directors include FLANAGAN, Craig, FOLEY, John, KNIGHT, James.

Company Number
05208490
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
Tyco Park Grimshaw Lane, Manchester, M40 2WL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FLANAGAN, Craig, FOLEY, John, KNIGHT, James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERTEC PUMPS LIMITED

POWERTEC PUMPS LIMITED is an active company incorporated on 17 August 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. POWERTEC PUMPS LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05208490

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Tyco Park Grimshaw Lane Newton Heath Manchester, M40 2WL,

Previous Addresses

106 Kenwyn Street Truro TR1 3BX England
From: 2 July 2019To: 17 May 2022
Mercury House Calleva Park Aldermaston Reading RG7 8PN England
From: 11 June 2019To: 2 July 2019
175 Taxassist Accountants 175 Wokingham Road Reading Berkshire RG6 1LT England
From: 1 May 2019To: 11 June 2019
106 Kenwyn Street Truro TR1 3BX United Kingdom
From: 27 April 2019To: 1 May 2019
C/O C/O Taxassist Accountants 175 Wokingham Road Reading RG6 1LT
From: 13 May 2011To: 27 April 2019
C/O Taxassist Accountants 30 Queens Road Reading Berkshire RG1 4AU
From: 17 August 2004To: 13 May 2011
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
May 13
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
May 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Capital Update
Mar 22
New Owner
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 26
1
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FLANAGAN, Craig

Active
Grimshaw Lane, ManchesterM40 2WL
Born October 1971
Director
Appointed 24 Jul 2024

FOLEY, John

Active
Grimshaw Lane, ManchesterM40 2WL
Born March 1982
Director
Appointed 14 Aug 2023

KNIGHT, James

Active
Grimshaw Lane, ManchesterM40 2WL
Born November 1980
Director
Appointed 17 Feb 2026

CONDON, John Anthony

Resigned
28 Embrook Way, ReadingRG31 7BG
Secretary
Appointed 17 Aug 2004
Resigned 31 Dec 2006

NEWMAN, Julia Barbara

Resigned
15 Warborough Avenue, ReadingRG31 5LB
Secretary
Appointed 31 Dec 2006
Resigned 26 Feb 2009

NEWMAN, Ross

Resigned
Kenwyn Street, TruroTR1 3BX
Secretary
Appointed 26 Feb 2009
Resigned 12 Apr 2022

AYRE, Mark

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born October 1963
Director
Appointed 12 Apr 2022
Resigned 18 Aug 2023

CONDON, John Anthony

Resigned
28 Embrook Way, ReadingRG31 7BG
Born July 1958
Director
Appointed 17 Aug 2004
Resigned 31 Dec 2006

EARNSHAW, James Paul

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born December 1976
Director
Appointed 12 Apr 2022
Resigned 24 Jul 2024

ELLIS, Andrew John

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born January 1961
Director
Appointed 12 Apr 2022
Resigned 01 Oct 2022

HAYNES, Luke

Resigned
Kenwyn Street, TruroTR1 3BX
Born November 1983
Director
Appointed 06 Apr 2019
Resigned 12 Apr 2022

JONES, Richard Hilton

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born April 1964
Director
Appointed 12 Apr 2022
Resigned 01 Oct 2022

LEK, Richard

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born June 1966
Director
Appointed 09 Nov 2022
Resigned 01 Mar 2023

NEWMAN, David William

Resigned
Kenwyn Street, TruroTR1 3BX
Born January 1954
Director
Appointed 17 Aug 2004
Resigned 12 Apr 2022

NEWMAN, Kara

Resigned
Wokingham Road, ReadingRG6 1LT
Born November 1983
Director
Appointed 01 May 2018
Resigned 14 Apr 2019

NEWMAN, Kara

Resigned
Kenwyn Street, TruroTR1 3BX
Born June 1982
Director
Appointed 15 May 2013
Resigned 05 Apr 2019

NEWMAN, Ross Edward

Resigned
Kenwyn Street, TruroTR1 3BX
Born June 1982
Director
Appointed 01 May 2018
Resigned 12 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Grimshaw Lane, ManchesterM40 2WL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022

Mr Ross Edward Newman

Ceased
Kenwyn Street, TruroTR1 3BX
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 12 Apr 2022

Mrs Julia Newman

Ceased
Kenwyn Street, TruroTR1 3BX
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2022

Mr David Newman

Ceased
Kenwyn Street, TruroTR1 3BX
Born January 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Statement Of Companys Objects
3 May 2022
CC04CC04
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2022
SH10Notice of Particulars of Variation
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
4 March 2022
SH19Statement of Capital
Legacy
4 March 2022
SH20SH20
Legacy
4 March 2022
CAP-SSCAP-SS
Resolution
4 March 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
10 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Memorandum Articles
1 July 2020
MAMA
Resolution
30 June 2020
RESOLUTIONSResolutions
Resolution
30 June 2020
RESOLUTIONSResolutions
Resolution
30 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Total Exemption Full
12 December 2019
AAMDAAMD
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Person Director Company
29 April 2019
CH01Change of Director Details
Change Person Director Company
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement
21 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Legacy
21 August 2009
190190
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
5 September 2007
88(2)R88(2)R
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
190190
Legacy
30 August 2007
353353
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
23 April 2007
287Change of Registered Office
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
9 May 2006
287Change of Registered Office
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
225Change of Accounting Reference Date
Incorporation Company
17 August 2004
NEWINCIncorporation