Background WavePink WaveYellow Wave

POWER ENGINEERING LIMITED (05317659)

POWER ENGINEERING LIMITED (05317659) is an active UK company. incorporated on 20 December 2004. with registered office in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). POWER ENGINEERING LIMITED has been registered for 21 years. Current directors include MEIR, David Keith.

Company Number
05317659
Status
active
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
Graylaw International, Skelmersdale, WN8 9TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
MEIR, David Keith
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ENGINEERING LIMITED

POWER ENGINEERING LIMITED is an active company incorporated on 20 December 2004 with the registered office located in Skelmersdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). POWER ENGINEERING LIMITED was registered 21 years ago.(SIC: 45190)

Status

active

Active since 21 years ago

Company No

05317659

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Graylaw International Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

The Old Dairy 9a the Green Glinton Peterborough Cambridgeshire PE6 7JN
From: 21 February 2013To: 9 December 2025
58B Hodney Road, Eye Peterborough Cambridgeshire PE6 7YJ
From: 20 December 2004To: 21 February 2013
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Owner Exit
Nov 25
Loan Cleared
Nov 25
Owner Exit
Nov 25
Loan Secured
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYD, Sara Anne

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Secretary
Appointed 03 Dec 2025

MEIR, David Keith

Active
Gillibrands Road, SkelmersdaleWN8 9TA
Born March 1970
Director
Appointed 03 Dec 2025

GILL, Deborah Ann

Resigned
9a The Green, PeterboroughPE6 7JN
Secretary
Appointed 20 Dec 2004
Resigned 03 Dec 2025

GILL, Colin John

Resigned
9a The Green, PeterboroughPE6 7JN
Born October 1963
Director
Appointed 20 Dec 2004
Resigned 03 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Gillibrands Road, SkelmersdaleWN8 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Bandit Investments Limited

Ceased
Abbotsley Road, St. NeotsPE19 6SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Ceased 21 Nov 2025

Mr Colin John Gill

Ceased
Glinton, PeterboroughPE6 7JN
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Statement Of Companys Objects
12 December 2025
CC04CC04
Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 November 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
29 July 2008
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363sAnnual Return (shuttle)
Incorporation Company
20 December 2004
NEWINCIncorporation