Company NamePowertec Generators Ltd
DirectorsPaul Andrew Younger and Lewis Younger
Company StatusActive
Company NumberSC386387
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Paul Andrew Younger
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Castlehill Industrial Estate
Craignethan Road
Carluke
ML8 5WB
Scotland
Director NameMr Lewis Younger
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(2 years after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 14 Castlehill Industrial Estate
Craignethan Road
Carluke
ML8 5WB
Scotland
Director NameMrs Mandy Anita Younger
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(2 years after company formation)
Appointment Duration1 year (resigned 18 October 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressWilliams & Co Ca 191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland

Contact

Websitepowertecgenerators.co.uk
Telephone07 500008244
Telephone regionMobile

Location

Registered AddressUnit 14 Castlehill Industrial Estate
Craignethan Road
Carluke
ML8 5WB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Financials

Year2012
Net Worth£48,294
Cash£25,326
Current Liabilities£43,865

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 June 2019Registered office address changed from Williams & Co Ca 191 Station Road Shotts Lanarkshire ML7 4BA to Unit 14 Castlehill Industrial Estate Craignethan Road Carluke ML8 5WB on 17 June 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(3 pages)
10 October 2014Termination of appointment of Mandy Anita Younger as a director on 18 October 2013 (1 page)
10 October 2014Termination of appointment of Mandy Anita Younger as a director on 18 October 2013 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Appointment of Mrs Mandy Anita Younger as a director (2 pages)
13 June 2013Appointment of Mrs Mandy Anita Younger as a director (2 pages)
12 June 2013Registered office address changed from Whitehaven Lowerstobwood Forth Lanark Lanarkshire ML11 8ET Scotland on 12 June 2013 (1 page)
12 June 2013Appointment of Mr Lewis Younger as a director (2 pages)
12 June 2013Appointment of Mr Lewis Younger as a director (2 pages)
12 June 2013Registered office address changed from Whitehaven Lowerstobwood Forth Lanark Lanarkshire ML11 8ET Scotland on 12 June 2013 (1 page)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
4 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
4 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
17 October 2011Registered office address changed from 18 Glen Shee Gardens Carluke South Lanarkshire ML8 4RR Scotland on 17 October 2011 (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Paul Andrew Younger on 14 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Paul Andrew Younger on 14 September 2011 (2 pages)
17 October 2011Registered office address changed from 18 Glen Shee Gardens Carluke South Lanarkshire ML8 4RR Scotland on 17 October 2011 (1 page)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2010Incorporation (22 pages)
4 October 2010Incorporation (22 pages)