Background WavePink WaveYellow Wave

POWER ENGINEERING HOLDINGS LIMITED (16838493)

POWER ENGINEERING HOLDINGS LIMITED (16838493) is an active UK company. incorporated on 7 November 2025. with registered office in Skelmersdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POWER ENGINEERING HOLDINGS LIMITED has been registered for 0 years. Current directors include MEIR, David Keith.

Company Number
16838493
Status
active
Type
ltd
Incorporated
7 November 2025
Age
0 years
Address
Graylaw International, Skelmersdale, WN8 9TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEIR, David Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ENGINEERING HOLDINGS LIMITED

POWER ENGINEERING HOLDINGS LIMITED is an active company incorporated on 7 November 2025 with the registered office located in Skelmersdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POWER ENGINEERING HOLDINGS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16838493

LTD Company

Age

N/A Years

Incorporated 7 November 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to N/A

Next Due

Due by 7 August 2027
Period: 7 November 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Graylaw International Gillibrands Road Skelmersdale, WN8 9TA,

Previous Addresses

1 the Kennels Abbotsley Road Croxton St. Neots PE19 6SZ England
From: 7 November 2025To: 9 December 2025
Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Funding Round
Nov 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 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, Colin John

Resigned
Gillibrands Road, SkelmersdaleWN8 9TA
Born October 1963
Director
Appointed 07 Nov 2025
Resigned 03 Dec 2025

Persons with significant control

2

1 Active
1 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 03 Dec 2025

Mr Colin John Gill

Ceased
Abbotsley Road, St. NeotsPE19 6SZ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

12

Resolution
12 December 2025
RESOLUTIONSResolutions
Memorandum Articles
12 December 2025
MAMA
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Legacy
25 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Incorporation Company
7 November 2025
NEWINCIncorporation