Powerteam Electrical Services (UK) Limited BELFAST


Founded in 1998, Powerteam Electrical Services (UK), classified under reg no. NI034635 is an active company. Currently registered at Unit 5b BT3 9DE, Belfast the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Ayyub D., Scott V. and Simon I.. In addition one secretary - Rachael B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT3 9DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1124852 . It is located at Millhouse Farm, Yetts Road, Perth with a total of 2 cars.

Powerteam Electrical Services (UK) Limited Address / Contact

Office Address Unit 5b
Office Address2 Old Channel Road
Town Belfast
Post code BT3 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034635
Date of Incorporation Tue, 11th Aug 1998
Industry Electrical installation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Ayyub D.

Position: Director

Appointed: 31 March 2022

Rachael B.

Position: Secretary

Appointed: 06 April 2020

Scott V.

Position: Director

Appointed: 31 December 2018

Simon I.

Position: Director

Appointed: 08 June 2016

Paul M.

Position: Secretary

Appointed: 07 February 2019

Resigned: 06 April 2020

David F.

Position: Director

Appointed: 24 December 2013

Resigned: 28 April 2016

Rochdi Z.

Position: Director

Appointed: 24 December 2013

Resigned: 31 March 2022

Ayyub D.

Position: Secretary

Appointed: 24 December 2013

Resigned: 07 February 2019

Michael O.

Position: Director

Appointed: 22 June 2011

Resigned: 23 June 2011

Michael O.

Position: Secretary

Appointed: 14 March 2011

Resigned: 24 December 2013

Vincent F.

Position: Director

Appointed: 17 February 2011

Resigned: 24 December 2013

James D.

Position: Director

Appointed: 22 December 2010

Resigned: 17 February 2011

Peter E.

Position: Director

Appointed: 07 July 2009

Resigned: 21 December 2010

Alastair D.

Position: Director

Appointed: 18 March 2009

Resigned: 03 June 2016

John B.

Position: Director

Appointed: 01 May 2008

Resigned: 25 November 2008

Sarah C.

Position: Secretary

Appointed: 27 February 2008

Resigned: 14 March 2011

Laurence M.

Position: Director

Appointed: 08 November 2004

Resigned: 07 July 2009

Matthew M.

Position: Director

Appointed: 01 August 2001

Resigned: 24 December 2013

William D.

Position: Director

Appointed: 11 August 1998

Resigned: 06 November 2004

Ian T.

Position: Secretary

Appointed: 11 August 1998

Resigned: 27 February 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Vinci Energies Uk Holding Ltd from Birmingham, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vinci Energies Uk Holding Ltd

2050 The Crescent The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 8804424
Notified on 11 August 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Millhouse Farm
Address Yetts Road , Dunning
City Perth
Post code PH2 0QZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, August 2023
Free Download (33 pages)

Company search

Advertisements