Company NamePowertek Utilities Limited
DirectorsSteven Joseph Higgins and Edward Keenan
Company StatusActive
Company NumberSC514806
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 7 months ago)
Previous NamePowertek Cable Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Joseph Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMr Edward Keenan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMr Edward Keenan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameCCM Partners Limited (Corporation)
StatusResigned
Appointed04 September 2015(same day as company formation)
Correspondence Address173 Constitution Street
Edinburgh
EH6 7AA
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
5 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
22 February 2023Change of details for Powertek Utilities Ltd as a person with significant control on 29 November 2022 (2 pages)
29 November 2022Company name changed powertek cable services LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
(3 pages)
13 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 March 2022Appointment of Mr Edward Keenan as a director on 17 March 2022 (2 pages)
15 March 2022Termination of appointment of Edward Keenan as a director on 11 March 2022 (1 page)
10 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 30 September 2020 (4 pages)
11 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
27 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
6 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
28 September 2016Termination of appointment of Ccm Partners Limited as a director on 1 July 2016 (1 page)
28 September 2016Director's details changed for Mr Steven Joseph Higgins on 1 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Steven Joseph Higgins on 1 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Edward Keenan on 1 September 2016 (2 pages)
28 September 2016Termination of appointment of Ccm Partners Limited as a director on 1 July 2016 (1 page)
28 September 2016Director's details changed for Mr Edward Keenan on 1 September 2016 (2 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
(21 pages)
4 September 2015Appointment of Ccm Partners Limited as a director on 4 September 2015 (2 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
(21 pages)
4 September 2015Appointment of Ccm Partners Limited as a director on 4 September 2015 (2 pages)