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

POWER CONNECTORS LIMITED

EAGLE WORKS, WALTON WELL ROAD, OXFORD, OX2 6EE,
Company Registration Number
00516684
Private Limited Company
Active

Company Overview

About Power Connectors Ltd
POWER CONNECTORS LIMITED was founded on 1953-03-03 and has its registered office in Oxford. The organisation's status is listed as "Active". Power Connectors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWER CONNECTORS LIMITED
 
Legal Registered Office
EAGLE WORKS
WALTON WELL ROAD
OXFORD
OX2 6EE
Other companies in OX2
 
Filing Information
Company Number 00516684
Company ID Number 00516684
Date formed 1953-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER CONNECTORS 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.
Companies with same name POWER CONNECTORS LIMITED
The following companies were found which have the same name as POWER CONNECTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER CONNECTORS "LLC" 14954 SW 64 ST MIAMI FL 33193 Inactive Company formed on the 2012-06-08

Company Officers of POWER CONNECTORS LIMITED

Current Directors
Officer Role Date Appointed
MADELINE LAXTON
Company Secretary 2006-01-01
GARY DAVID ASHTON
Director 2011-03-15
CHARLES RICHARD DICK
Director 1996-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KENNETH BRYAN
Company Secretary 2003-02-01 2005-12-31
CHRISTOPHER ROBERT LEVICK
Director 1996-02-29 2005-11-17
ERNEST WOOLLARD
Director 1996-02-29 2005-11-17
MARILYN FRANCES JARRETT
Company Secretary 2002-10-01 2003-02-28
ANTHONY JOHN WINCKWORTH
Company Secretary 1996-02-29 2002-09-30
JEFFREY LEONARD SIMMONS
Director 1991-10-14 2000-06-30
BRIAN GEORGE BOYD
Director 1991-10-14 1996-08-13
CHARLOTTE WOODS MORTIMER
Company Secretary 1991-10-14 1996-02-29
RICHARD MAYHEW
Director 1991-10-14 1996-02-29
CHARLOTTE WOODS MORTIMER
Director 1991-10-14 1996-02-29
DENIS MORTIMER
Director 1991-10-14 1996-02-29
STEWART NORTON
Director 1991-10-14 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELINE LAXTON LUCY ELECTRIC GRIDKEY LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-18 Active
MADELINE LAXTON LUCY BLOCK MANAGEMENT LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
MADELINE LAXTON EAGLE WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-16 CURRENT 2006-04-27 Active
MADELINE LAXTON OXFORD WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-08 CURRENT 2005-03-15 Active
MADELINE LAXTON TASTE-IN LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Dissolved 2015-12-08
MADELINE LAXTON LUCY DEVELOPMENTS LIMITED Company Secretary 2006-01-01 CURRENT 2002-12-18 Active
MADELINE LAXTON SANDAWANA CASTINGS LIMITED Company Secretary 2006-01-01 CURRENT 1983-09-15 Active - Proposal to Strike off
MADELINE LAXTON POWER ISOLATORS LIMITED Company Secretary 2006-01-01 CURRENT 2005-12-23 Active
MADELINE LAXTON LUCY ELECTRIC UK LIMITED Company Secretary 2006-01-01 CURRENT 1974-08-01 Active
MADELINE LAXTON IRON WORKS INVESTMENTS LIMITED Company Secretary 2006-01-01 CURRENT 2005-07-20 Active
MADELINE LAXTON LUCY GROUP LTD Company Secretary 2006-01-01 CURRENT 1897-04-01 Active
MADELINE LAXTON LUCY ELECTRIC (EMS) LIMITED Company Secretary 2006-01-01 CURRENT 1981-12-02 Active
MADELINE LAXTON VINOTEXT LIMITED Company Secretary 2003-04-28 CURRENT 2003-04-07 Active
GARY DAVID ASHTON LAWSON FUSES LIMITED Director 2018-08-03 CURRENT 1938-07-12 Active
GARY DAVID ASHTON W. LUCY & CO. LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
GARY DAVID ASHTON HALL ESTATES (BIRMINGHAM) LIMITED Director 2013-03-20 CURRENT 1960-12-13 Dissolved 2016-12-20
GARY DAVID ASHTON TRUSCANIAN LIMITED Director 2013-03-20 CURRENT 2003-08-20 Active - Proposal to Strike off
GARY DAVID ASHTON TRUSCANIAN FOUNDRIES LIMITED Director 2013-03-20 CURRENT 1982-03-19 Active - Proposal to Strike off
GARY DAVID ASHTON LUCY CASTINGS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GARY DAVID ASHTON LUCY ZODION LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
GARY DAVID ASHTON LUCY ELECTRIC GRIDKEY LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
GARY DAVID ASHTON LUCY ELECTRIC UK LIMITED Director 2007-11-30 CURRENT 1974-08-01 Active
GARY DAVID ASHTON LUCY BLOCK MANAGEMENT LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
GARY DAVID ASHTON POWER ISOLATORS LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
GARY DAVID ASHTON IRON WORKS INVESTMENTS LIMITED Director 2005-07-21 CURRENT 2005-07-20 Active
GARY DAVID ASHTON LUCY DEVELOPMENTS LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
GARY DAVID ASHTON SANDAWANA CASTINGS LIMITED Director 2002-02-01 CURRENT 1983-09-15 Active - Proposal to Strike off
GARY DAVID ASHTON LUCY ELECTRIC (EMS) LIMITED Director 1998-07-07 CURRENT 1981-12-02 Active
GARY DAVID ASHTON LUCY GROUP LTD Director 1997-04-01 CURRENT 1897-04-01 Active
CHARLES RICHARD DICK LAWSON FUSES LIMITED Director 2018-08-03 CURRENT 1938-07-12 Active
CHARLES RICHARD DICK W. LUCY & CO. LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
CHARLES RICHARD DICK POND FARM MANAGEMENT COMPANY LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CHARLES RICHARD DICK HALL ESTATES (BIRMINGHAM) LIMITED Director 2013-03-20 CURRENT 1960-12-13 Dissolved 2016-12-20
CHARLES RICHARD DICK TRUSCANIAN LIMITED Director 2013-03-20 CURRENT 2003-08-20 Active - Proposal to Strike off
CHARLES RICHARD DICK TRUSCANIAN FOUNDRIES LIMITED Director 2013-03-20 CURRENT 1982-03-19 Active - Proposal to Strike off
CHARLES RICHARD DICK ST CLARE'S SERVICES LIMITED Director 2012-12-04 CURRENT 2008-04-30 Active
CHARLES RICHARD DICK LUCY CASTINGS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
CHARLES RICHARD DICK LUCY ZODION LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
CHARLES RICHARD DICK LUCY ELECTRIC GRIDKEY LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
CHARLES RICHARD DICK LUCY BLOCK MANAGEMENT LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
CHARLES RICHARD DICK EAGLE WORKS MANAGEMENT COMPANY LIMITED Director 2007-08-16 CURRENT 2006-04-27 Active
CHARLES RICHARD DICK OXFORD WATERFRONT MANAGEMENT COMPANY LIMITED Director 2007-01-08 CURRENT 2005-03-15 Active
CHARLES RICHARD DICK POWER ISOLATORS LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
CHARLES RICHARD DICK IRON WORKS INVESTMENTS LIMITED Director 2005-07-21 CURRENT 2005-07-20 Active
CHARLES RICHARD DICK LUCY DEVELOPMENTS LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
CHARLES RICHARD DICK EMMOTT FOUNDATION LIMITED(THE) Director 2001-07-13 CURRENT 1961-12-12 Active
CHARLES RICHARD DICK ST. CLARE'S, OXFORD. Director 2001-03-22 CURRENT 1986-02-06 Active
CHARLES RICHARD DICK NUFFIELD ORTHOPAEDICS LIMITED Director 1999-11-01 CURRENT 1999-07-29 Active
CHARLES RICHARD DICK BEAMA POWER LTD Director 1997-10-30 CURRENT 1997-07-11 Active
CHARLES RICHARD DICK LUCY ELECTRIC UK LIMITED Director 1996-02-29 CURRENT 1974-08-01 Active
CHARLES RICHARD DICK LUCY GROUP LTD Director 1992-04-19 CURRENT 1897-04-01 Active
CHARLES RICHARD DICK LUCY ELECTRIC (EMS) LIMITED Director 1991-06-22 CURRENT 1981-12-02 Active
CHARLES RICHARD DICK SANDAWANA CASTINGS LIMITED Director 1991-05-31 CURRENT 1983-09-15 Active - Proposal to Strike off
CHARLES RICHARD DICK W.L. SHAREHOLDING COMPANY LIMITED Director 1991-04-19 CURRENT 1958-07-23 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
2024-02-10CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03SH19Statement of capital on 2017-11-03 GBP 1
2017-10-12SH20Statement by Directors
2017-10-12CAP-SSSolvency Statement dated 21/09/17
2017-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 15150
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 15150
2015-10-29AR0114/10/15 FULL LIST
2015-10-29AR0114/10/15 FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 15150
2014-10-23AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 15150
2013-10-17AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-08AR0114/10/11 ANNUAL RETURN FULL LIST
2011-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-25AP01DIRECTOR APPOINTED MR GARY DAVID ASHTON
2010-10-21AR0114/10/10 ANNUAL RETURN FULL LIST
2010-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MADELINE LAXTON / 18/11/2009
2009-11-03AR0114/10/09 FULL LIST
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20ELRESS386 DISP APP AUDS 01/02/07
2007-02-20ELRESS366A DISP HOLDING AGM 01/02/07
2006-11-07363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2005-11-04363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-07288aNEW SECRETARY APPOINTED
2002-10-07288bSECRETARY RESIGNED
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-27363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-18363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-02288bDIRECTOR RESIGNED
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-27363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-07288cDIRECTOR'S PARTICULARS CHANGED
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-19363sRETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-22363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-14288aNEW DIRECTOR APPOINTED
1996-11-15288cDIRECTOR'S PARTICULARS CHANGED
1996-11-08363(288)SECRETARY RESIGNED
1996-11-08363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-09-02288DIRECTOR RESIGNED
1996-06-16AUDAUDITOR'S RESIGNATION
1996-03-18288DIRECTOR RESIGNED
1996-03-18288DIRECTOR RESIGNED
1996-03-18288DIRECTOR RESIGNED
1996-03-18288DIRECTOR RESIGNED
1996-03-14288NEW DIRECTOR APPOINTED
1996-03-14288NEW SECRETARY APPOINTED
1996-03-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POWER CONNECTORS 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 POWER CONNECTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1988-12-10 Outstanding LLOYDS BANK PLC
COLLATERAL FLOATING CHARGE 1988-01-07 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1987-02-19 Satisfied REICHMANS LTD.
DEBENTURE 1987-02-10 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER CONNECTORS LIMITED

Intangible Assets
Patents
We have not found any records of POWER CONNECTORS LIMITED registering or being granted any patents
Domain Names

POWER CONNECTORS LIMITED owns 1 domain names.

powerconnectors.co.uk  

Trademarks
We have not found any records of POWER CONNECTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER CONNECTORS 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 (99999 - Dormant Company) as POWER CONNECTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POWER CONNECTORS 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 POWER CONNECTORS 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 POWER CONNECTORS 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.