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

POWER MECHANICAL LIMITED

BEEVER AND STRUTHERS ONE EXPRESS, 1 GEORGE LEIGH STREET, MANCHESTER, M4 5DL,
Company Registration Number
03284513
Private Limited Company
Liquidation

Company Overview

About Power Mechanical Ltd
POWER MECHANICAL LIMITED was founded on 1996-11-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Power Mechanical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWER MECHANICAL LIMITED
 
Legal Registered Office
BEEVER AND STRUTHERS ONE EXPRESS
1 GEORGE LEIGH STREET
MANCHESTER
M4 5DL
Other companies in WA4
 
Telephone01925602022
 
Filing Information
Company Number 03284513
Company ID Number 03284513
Date formed 1996-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB494032351  
Last Datalog update: 2023-01-06 16:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER MECHANICAL 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 MECHANICAL LIMITED
The following companies were found which have the same name as POWER MECHANICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER MECHANICAL, LLC 155-18 77THY STREET Queens JAMAICA NY 11414 Active Company formed on the 2007-05-11
POWER MECHANICAL, INC. 4811 COMMERCE DRIVE SUITE 200 NEWPORT NEWS VA 23607 Active Company formed on the 1985-08-26
POWER MECHANICAL AND MILLWRIGHTING LTD. #100 4208 97 STREET EDMONTON ALBERTA T6E 5Z9 Active Company formed on the 2010-02-10
POWER MECHANICAL & TRANSPORT, LLC NV Permanently Revoked Company formed on the 2002-10-16
POWER MECHANICAL LLC 12041 BEACH BLVD JACKSONVILLE FL 32246 Inactive Company formed on the 2007-01-12
POWER MECHANICAL INC. 14005 SW 42ND TERR MIAMI FL 33175 Active Company formed on the 2010-09-28
POWER MECHANICAL GROUP, INC. 147 BERRYMAN RD WICHITA FALLS TX 76310 Forfeited Company formed on the 2005-03-24
Power Mechanical Management Co. 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 ACTIVE Company formed on the 2018-07-23
Power Mechanical Holding Co. 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 ACTIVE Company formed on the 2018-08-01
POWER MECHANICAL SERVICE INCORPORATED Michigan UNKNOWN
POWER MECHANICAL INC North Carolina Unknown
POWER MECHANICAL CORPORATION New Jersey Unknown
Power Mechanical LLC Indiana Unknown
Power Mechanical Management Co. 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 ACTIVE Company formed on the 2018-07-23
Power Mechanical Holding Co. 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 ACTIVE Company formed on the 2018-08-01
POWER MECHANICAL AUTOMATION LTD 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR Active Company formed on the 2019-10-14
POWER MECHANICAL LIMITED Unknown
POWER MECHANICAL ENGINEERING LTD 66 SUMMERHILL ROAD LONDON N15 4HG Active Company formed on the 2023-02-23
POWER MECHANICAL SERVICES LLC 2411 SANDBAR SHARK CT KATY TX 77449 Active Company formed on the 2024-03-01

Company Officers of POWER MECHANICAL LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD SHEARS
Company Secretary 1997-01-28
PAOLO MORETTI
Director 1996-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ELAINE HERRINGTON
Company Secretary 1996-11-27 1997-01-28
CHRISTINE GOODYEAR
Director 1996-11-27 1996-12-19
DENISE ELAINE HERRINGTON
Director 1996-11-27 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD SHEARS AUTOMATED FLOW CONTROL LIMITED Company Secretary 2001-03-21 CURRENT 1997-04-22 Dissolved 2016-03-22
CLIFFORD SHEARS CHAPEL GRANGE MONTESSORI NURSERY LIMITED Company Secretary 1995-12-12 CURRENT 1995-12-12 Active
PAOLO MORETTI AUTOMATED FLOW CONTROL LIMITED Director 2001-03-21 CURRENT 1997-04-22 Dissolved 2016-03-22
PAOLO MORETTI CHAPEL GRANGE MONTESSORI NURSERY LIMITED Director 1995-12-12 CURRENT 1995-12-12 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
2024-01-23Voluntary liquidation Statement of receipts and payments to 2023-11-30
2023-01-10Voluntary liquidation Statement of receipts and payments to 2022-11-30
2023-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-30
2022-12-18REGISTERED OFFICE CHANGED ON 18/12/22 FROM St George's House 215-219 Chester Road Manchester M15 4JE
2022-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/22 FROM St George's House 215-219 Chester Road Manchester M15 4JE
2022-09-07Removal of liquidator by court order
2022-09-07Appointment of a voluntary liquidator
2022-09-07600Appointment of a voluntary liquidator
2022-09-07LIQ10Removal of liquidator by court order
2021-12-29Notice to Registrar of Companies of Notice of disclaimer
2021-12-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM C/O Mazars Llp One St Peter's Square Manchester M2 3DE
2021-12-10600Appointment of a voluntary liquidator
2021-12-01AM22Liquidation. Administration move to voluntary liquidation
2021-07-28AM10Administrator's progress report
2021-01-18AM10Administrator's progress report
2021-01-18AM10Administrator's progress report
2021-01-13AM02Liquidation statement of affairs AM02SOA
2021-01-13AM02Liquidation statement of affairs AM02SOA
2020-12-22AM19liquidation-in-administration-extension-of-period
2020-12-22AM19liquidation-in-administration-extension-of-period
2020-07-29AM10Administrator's progress report
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-06AM07Liquidation creditors meeting
2020-02-13AM03Statement of administrator's proposal
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT England
2019-12-30AM01Appointment of an administrator
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-09RP04AR01Second filing of the annual return made up to 2013-11-28
2019-04-05RP04AR01Second filing of the annual return made up to 2015-11-27
2019-03-07RP04CS01Second filing of Confirmation Statement dated 27/11/2016
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07SH0101/04/13 STATEMENT OF CAPITAL GBP 103
2018-10-18MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 103
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM , Whitehouse Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, England
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 13
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM , Unit 2 Asher Court Lyncastle Way, Barleycastle Trading Estate, Appleton Warrington, Cheshire, WA4 4st
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 13
2015-12-17AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 13
2014-12-09AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 103
2013-12-04AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-26AR0101/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0127/11/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0127/11/11 ANNUAL RETURN FULL LIST
2011-12-05CH01Director's details changed for Paul Moretti on 2010-11-28
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0127/11/10 ANNUAL RETURN FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0127/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORETTI / 08/12/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-01-10363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-31363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-12-18225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-29363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-12-21363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-11-30363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-23363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: PANSTAR HOUSE 13/15 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8DF
1997-02-02287REGISTERED OFFICE CHANGED ON 02/02/97 FROM: PANSTILE HOUSE 13/15 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8DF
1997-01-31288bSECRETARY RESIGNED
1997-01-31288aNEW SECRETARY APPOINTED
1997-01-23288bDIRECTOR RESIGNED
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23288bDIRECTOR RESIGNED
1996-12-30CERTNMCOMPANY NAME CHANGED 126 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 30/12/96
1996-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to POWER MECHANICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-07
Appointmen2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against POWER MECHANICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 791,482
Creditors Due Within One Year 2012-03-31 £ 459,132
Provisions For Liabilities Charges 2012-03-31 £ 8,008

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MECHANICAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 278,914
Cash Bank In Hand 2012-03-31 £ 1,106
Current Assets 2013-03-31 £ 796,766
Current Assets 2012-03-31 £ 485,676
Debtors 2013-03-31 £ 284,483
Debtors 2012-03-31 £ 358,159
Fixed Assets 2013-03-31 £ 105,937
Fixed Assets 2012-03-31 £ 70,851
Shareholder Funds 2013-03-31 £ 111,221
Shareholder Funds 2012-03-31 £ 89,387
Stocks Inventory 2013-03-31 £ 233,369
Stocks Inventory 2012-03-31 £ 126,411
Tangible Fixed Assets 2013-03-31 £ 104,639
Tangible Fixed Assets 2012-03-31 £ 69,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWER MECHANICAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

POWER MECHANICAL LIMITED owns 3 domain names.

biffi.co.uk   powermechanical.co.uk   pow-mech.co.uk  

Trademarks
We have not found any records of POWER MECHANICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER MECHANICAL 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 (46180 - Agents specialized in the sale of other particular products) as POWER MECHANICAL LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
Business rates information was found for POWER MECHANICAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 2 ASHER COURT LYNCASTLE WAY BARLEY CASTLE TRADING ESTATE APPLETONWARRINGTON WA4 4ST 11,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by POWER MECHANICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073110091Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2018-12-0084812010Valves for the control of oleohydraulic power transmission
2018-10-0084811005Pressure-reducing valves combined with filters or lubricators
2018-10-0085016400AC generators "alternators", of an output > 750 kVA
2018-10-0085016400AC generators "alternators", of an output > 750 kVA
2018-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-08-0084818039Central heating radiator valves (excl. thermostatic valves)
2018-08-0084818039Central heating radiator valves (excl. thermostatic valves)
2018-08-0085437050Sunbeds, sunlamps and similar suntanning equipment
2018-08-0085437050Sunbeds, sunlamps and similar suntanning equipment
2018-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-05-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-05-0084811005Pressure-reducing valves combined with filters or lubricators
2018-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-02-0084818039Central heating radiator valves (excl. thermostatic valves)
2017-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-01-0084791000Machinery for public works, building or the like, n.e.s.
2016-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-09-0084123100Pneumatic power engines and motors, linear-acting, "cylinders"
2016-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-08-0084818039Central heating radiator valves (excl. thermostatic valves)
2016-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-06-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-06-0084818039Central heating radiator valves (excl. thermostatic valves)
2016-05-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-05-0084818039Central heating radiator valves (excl. thermostatic valves)
2016-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-01-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-05-0184123900Pneumatic power engines and motors (excl. linear acting)
2015-05-0084123900Pneumatic power engines and motors (excl. linear acting)
2014-03-0184123900Pneumatic power engines and motors (excl. linear acting)
2013-08-0184818039Central heating radiator valves (excl. thermostatic valves)
2013-06-0185014080AC motors, single phase, of an output of > 750 W
2013-02-0184818039Central heating radiator valves (excl. thermostatic valves)
2012-11-0184818031Thermostatic valves for central heating radiators
2012-11-0184818039Central heating radiator valves (excl. thermostatic valves)
2012-07-0184818039Central heating radiator valves (excl. thermostatic valves)
2012-01-0184818040Valves for pneumatic tyres and inner-tubes
2011-11-0184818039Central heating radiator valves (excl. thermostatic valves)
2011-07-0184818039Central heating radiator valves (excl. thermostatic valves)
2011-03-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2010-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-01-0184818039Central heating radiator valves (excl. thermostatic valves)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPOWER MECHANICAL LIMITEDEvent Date2021-12-07
Name of Company: POWER MECHANICAL LIMITED Company Number: 03284513 Nature of Business: Engineering Services Previous Name of Company: l26b Quarry Street Limited (27/11/1996 to 30/12/1996) Registered o…
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOWER MECHANICAL LIMITEDEvent Date2019-12-17
In the Business and Property Courts in Manchester, Insolvency and Companies List Names and Address of Administrators: Patrick Alexander Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Further details contact: Tel: 0161 238 9316. Alternative contact: Daniel Flemming. Ag NG91595
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER MECHANICAL 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 MECHANICAL 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.