Company NamePower Engineering Consultants Public Limited Company
Company StatusActive
Company Number02462486
CategoryPublic Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Dorothy Lynne Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Director NameJohn Victor Harold Sanderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Secretary NameJohn Victor Harold Sanderson
NationalityBritish
StatusCurrent
Appointed23 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Director NameMrs Alyson Jayne Lee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(24 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleHR Officer
Country of ResidenceEngland
Correspondence AddressJameson House
11a London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameMr Irfan Javed
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(33 years, 11 months after company formation)
Appointment Duration4 months
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence AddressJameson House
11a London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameMichael Kyriakos Kyriakides
Date of BirthMay 1960 (Born 64 years ago)
NationalityCypriot/British
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleChartered Engineer
Correspondence Address3 Elton Avenue
Farnworth
Bolton
Lancashire
BL4 0NZ

Contact

Websitepecplc.com
Telephone01625 586808
Telephone regionMacclesfield

Location

Registered AddressJameson House
11a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1John V.h Sanderson
99.98%
Ordinary
10 at £1Andrew J. Maude
0.02%
Ordinary

Financials

Year2014
Turnover£774,180
Gross Profit£426,196
Net Worth£3,836,229
Cash£499,564
Current Liabilities£107,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

31 March 1994Delivered on: 12 April 1994
Satisfied on: 23 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 March 1994Delivered on: 11 April 1994
Satisfied on: 23 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11A london road alderley edge cheshire t/n ch 299863 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1993Delivered on: 3 August 1993
Satisfied on: 23 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 03708195 and earmarked or designated by reference to the company.
Fully Satisfied
18 January 1993Delivered on: 3 February 1993
Satisfied on: 23 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,500 together with interest accrued now or to be held by the chargee on an account numbered 03708195 and earmarked or designated by reference to the company.
Fully Satisfied
16 November 1992Delivered on: 18 November 1992
Satisfied on: 23 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest accrued now to be held by the chargee on an account numbered 03708195 and earmarked or designated by reference to the company the sum of £10,000 together with interest accrued now or to be held by the chargee on an account numbered 03708195 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
21 December 2023Appointment of Mr Irfan Javed as a director on 21 December 2023 (2 pages)
13 July 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
6 July 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
11 July 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
28 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
13 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 July 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
7 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
23 January 2015Appointment of Mrs Alyson Jayne Lee as a director on 2 January 2015 (2 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(6 pages)
23 January 2015Appointment of Mrs Alyson Jayne Lee as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mrs Alyson Jayne Lee as a director on 2 January 2015 (2 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(5 pages)
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(5 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
9 February 2010Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Victor Harold Sanderson on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Dorothy Lynne Sanderson on 1 January 2010 (2 pages)
5 August 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 August 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
10 February 2009Return made up to 13/01/09; full list of members (4 pages)
10 February 2009Return made up to 13/01/09; full list of members (4 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
8 February 2008Return made up to 10/01/08; full list of members (3 pages)
8 February 2008Return made up to 10/01/08; full list of members (3 pages)
16 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
16 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
7 March 2007Return made up to 13/01/07; full list of members (3 pages)
7 March 2007Return made up to 13/01/07; full list of members (3 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
12 April 2006Return made up to 13/01/06; full list of members (3 pages)
12 April 2006Return made up to 13/01/06; full list of members (3 pages)
23 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 May 2005Full accounts made up to 30 September 2004 (22 pages)
6 May 2005Full accounts made up to 30 September 2004 (22 pages)
17 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Full accounts made up to 30 September 2003 (20 pages)
5 May 2004Full accounts made up to 30 September 2003 (20 pages)
14 February 2004Return made up to 13/01/04; full list of members (8 pages)
14 February 2004Return made up to 13/01/04; full list of members (8 pages)
14 November 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
14 November 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
1 August 2003Full accounts made up to 31 December 2002 (20 pages)
1 August 2003Full accounts made up to 31 December 2002 (20 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2003Return made up to 13/01/03; full list of members (8 pages)
21 January 2003Return made up to 13/01/03; full list of members (8 pages)
7 June 2002Full accounts made up to 31 December 2001 (20 pages)
7 June 2002Full accounts made up to 31 December 2001 (20 pages)
16 January 2002Return made up to 13/01/02; full list of members (7 pages)
16 January 2002Return made up to 13/01/02; full list of members (7 pages)
30 March 2001Full accounts made up to 31 December 2000 (19 pages)
30 March 2001Full accounts made up to 31 December 2000 (19 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
19 January 2001Return made up to 13/01/01; full list of members (7 pages)
27 April 2000Full accounts made up to 31 December 1999 (21 pages)
27 April 2000Full accounts made up to 31 December 1999 (21 pages)
18 January 2000Return made up to 13/01/00; full list of members (7 pages)
18 January 2000Return made up to 13/01/00; full list of members (7 pages)
17 April 1999Full accounts made up to 31 December 1998 (19 pages)
17 April 1999Full accounts made up to 31 December 1998 (19 pages)
8 March 1999Return made up to 23/01/99; full list of members (6 pages)
8 March 1999Return made up to 23/01/99; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (18 pages)
27 April 1998Full accounts made up to 31 December 1997 (18 pages)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 January 1997Return made up to 23/01/97; full list of members (6 pages)
21 January 1997Return made up to 23/01/97; full list of members (6 pages)
12 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 1996Auditor's report (1 page)
12 July 1996Re-registration of Memorandum and Articles (7 pages)
12 July 1996Balance Sheet (1 page)
12 July 1996Declaration on reregistration from private to PLC (1 page)
12 July 1996Application for reregistration from private to PLC (1 page)
12 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 July 1996Auditor's statement (1 page)
12 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 1996Declaration on reregistration from private to PLC (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Ad 10/05/96--------- £ si 45999@1=45999 £ ic 4001/50000 (2 pages)
12 July 1996Ad 10/05/96--------- £ si 45999@1=45999 £ ic 4001/50000 (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Auditor's statement (1 page)
12 July 1996Particulars of contract relating to shares (4 pages)
12 July 1996Application for reregistration from private to PLC (1 page)
12 July 1996Balance Sheet (1 page)
12 July 1996Auditor's report (1 page)
12 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 July 1996Re-registration of Memorandum and Articles (7 pages)
12 July 1996Particulars of contract relating to shares (4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 February 1996Return made up to 23/01/96; no change of members (4 pages)
11 February 1996Return made up to 23/01/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 January 1990Incorporation (13 pages)
23 January 1990Incorporation (13 pages)