logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Flanagan, Craig
    Born in October 1971
    Individual (56 offsprings)
    Officer
    icon of calendar 2024-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Foley, John
    Born in March 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-08-14 ~ now
    OF - Director → CIF 0
  • 3
    SOLDINI LIMITED - 1986-10-03
    WORMALD ANSUL (UK) LIMITED - 2005-12-29
    icon of addressTyco Park, Grimshaw Lane, Newton Heath, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Newman, Ross Edward
    Company Administrator born in June 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2022-04-12
    OF - Director → CIF 0
    Newman, Ross
    Admin
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-26 ~ 2022-04-12
    OF - Secretary → CIF 0
    Mr Ross Edward Newman
    Born in June 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Haynes, Luke
    Engineer born in November 1983
    Individual
    Officer
    icon of calendar 2019-04-06 ~ 2022-04-12
    OF - Director → CIF 0
  • 3
    Jones, Richard Hilton
    Director born in April 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ 2022-10-01
    OF - Director → CIF 0
  • 4
    Earnshaw, James Paul
    Finance Director born in December 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ 2024-07-24
    OF - Director → CIF 0
  • 5
    Lek, Richard
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2022-11-09 ~ 2023-03-01
    OF - Director → CIF 0
  • 6
    Mrs Julia Newman
    Born in March 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Newman, Kara
    Marketing Consultant born in June 1982
    Individual
    Officer
    icon of calendar 2013-05-15 ~ 2019-04-05
    OF - Director → CIF 0
    Newman, Kara
    Marketing Consultant born in November 1983
    Individual
    Officer
    icon of calendar 2018-05-01 ~ 2019-04-14
    OF - Director → CIF 0
  • 8
    Newman, Julia Barbara
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-31 ~ 2009-02-26
    OF - Secretary → CIF 0
  • 9
    Ayre, Mark
    Finance Director Transformation born in October 1963
    Individual (46 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ 2023-08-18
    OF - Director → CIF 0
  • 10
    Ellis, Andrew John
    Company Director born in January 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ 2022-10-01
    OF - Director → CIF 0
  • 11
    Condon, John Anthony
    Director born in July 1958
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2006-12-31
    OF - Director → CIF 0
    Condon, John Anthony
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 12
    Newman, David William
    Company Administrator born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-17 ~ 2022-04-12
    OF - Director → CIF 0
    Mr David Newman
    Born in January 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-12
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

POWERTEC PUMPS LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
469,643 GBP2021-12-31
448,780 GBP2020-12-31
Fixed Assets
469,643 GBP2021-12-31
448,780 GBP2020-12-31
Total Inventories
274,689 GBP2021-12-31
288,000 GBP2020-12-31
Debtors
697,758 GBP2021-12-31
950,060 GBP2020-12-31
Cash at bank and in hand
259,115 GBP2021-12-31
241,460 GBP2020-12-31
Current Assets
1,231,562 GBP2021-12-31
1,479,520 GBP2020-12-31
Creditors
-520,183 GBP2021-12-31
-613,591 GBP2020-12-31
Net Current Assets/Liabilities
711,379 GBP2021-12-31
865,929 GBP2020-12-31
Total Assets Less Current Liabilities
1,181,022 GBP2021-12-31
1,314,709 GBP2020-12-31
Net Assets/Liabilities
432,766 GBP2021-12-31
259,068 GBP2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
432,666 GBP2021-12-31
258,968 GBP2020-12-31
Average Number of Employees
322021-01-01 ~ 2021-12-31
312020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
262,600 GBP2021-12-31
262,600 GBP2020-12-31
Plant and equipment
51,077 GBP2021-12-31
51,077 GBP2020-12-31
Motor vehicles
500,888 GBP2021-12-31
496,672 GBP2020-12-31
Furniture and fittings
64,142 GBP2021-12-31
62,844 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
878,707 GBP2021-12-31
873,193 GBP2020-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-120,364 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-120,364 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
19,511 GBP2021-12-31
16,259 GBP2020-12-31
Plant and equipment
45,837 GBP2021-12-31
44,092 GBP2020-12-31
Motor vehicles
285,886 GBP2021-12-31
308,336 GBP2020-12-31
Furniture and fittings
57,830 GBP2021-12-31
55,726 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
409,064 GBP2021-12-31
424,413 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
3,252 GBP2021-01-01 ~ 2021-12-31
Plant and equipment
1,745 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
71,221 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
2,104 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
78,322 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-93,671 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-93,671 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
243,089 GBP2021-12-31
246,341 GBP2020-12-31
Plant and equipment
5,240 GBP2021-12-31
6,985 GBP2020-12-31
Motor vehicles
215,002 GBP2021-12-31
188,336 GBP2020-12-31
Furniture and fittings
6,312 GBP2021-12-31
7,118 GBP2020-12-31
Raw Materials
229,835 GBP2021-12-31
157,000 GBP2020-12-31
Value of work in progress
44,854 GBP2021-12-31
131,000 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
687,874 GBP2021-12-31
944,979 GBP2020-12-31
Prepayments/Accrued Income
Current
4,115 GBP2021-12-31
Other Debtors
Current
4,877 GBP2021-12-31
5,081 GBP2020-12-31
Amounts owed by directors
Current
892 GBP2021-12-31
Finance Lease Liabilities - Total Present Value
Current
66,878 GBP2021-12-31
95,834 GBP2020-12-31
Trade Creditors/Trade Payables
Current
259,364 GBP2021-12-31
226,699 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
4,332 GBP2021-12-31
24,275 GBP2020-12-31
Corporation Tax Payable
Current
63,214 GBP2021-12-31
41,050 GBP2020-12-31
Other Taxation & Social Security Payable
Current
31,957 GBP2021-12-31
30,167 GBP2020-12-31
Amount of value-added tax that is payable
Current
88,401 GBP2021-12-31
161,500 GBP2020-12-31
Other Creditors
Current
1,115 GBP2021-12-31
1,136 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
4,117 GBP2021-12-31
32,230 GBP2020-12-31
Amounts owed to directors
Current
805 GBP2021-12-31
700 GBP2020-12-31
Creditors
Current
520,183 GBP2021-12-31
613,591 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Non-current
49,291 GBP2021-12-31
44,355 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
149,931 GBP2021-12-31
186,967 GBP2020-12-31
Other Creditors
Non-current
505,990 GBP2021-12-31
785,857 GBP2020-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
74,652 GBP2021-12-31
97,684 GBP2020-12-31
Between one and five year
49,291 GBP2021-12-31
48,650 GBP2020-12-31
Minimum gross finance lease payments owing
123,943 GBP2021-12-31
146,334 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
116,169 GBP2021-12-31
140,189 GBP2020-12-31

  • POWERTEC PUMPS LIMITED
    Info
    Registered number 05208490
    icon of addressTyco Park Grimshaw Lane, Newton Heath, Manchester M40 2WL
    PRIVATE LIMITED COMPANY incorporated on 2004-08-17 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.