Power Testing Limited

DataGardener
power testing limited
live
Medium

Power Testing Limited

00956853Private Limited With Share Capital

33 Hanbury Road, Widford Industrial Estate, Chelmsford, CM13AE
Incorporated

24/06/1969

Company Age

56 years

Directors

3

Employees

52

SIC Code

71200

Risk

low risk

Company Overview

Registration, classification & business activity

Power Testing Limited (00956853) is a private limited with share capital incorporated on 24/06/1969 (56 years old) and registered in chelmsford, CM13AE. The company operates under SIC code 71200 - technical testing and analysis.

Power testing are leading specialists in electrical engineering and maintenance of lv & hv power systems. we are committed to delivering on our promise of providing our customers with the highest quality work at value for money on each and every project, with safety at the forefront of our minds at ...

Private Limited With Share Capital
SIC: 71200
Medium
Incorporated 24/06/1969
CM13AE
52 employees

Financial Overview

Total Assets

£5.88M

Liabilities

£4.07M

Net Assets

£1.81M

Est. Turnover

£7.88M

AI Estimated
Unreported
Cash

£494.9K

Key Metrics

52

Employees

3

Directors

6

Shareholders

1

CCJs

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2025
Resolution
Category:Resolution
Date:13-08-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Capital Return Purchase Own Shares
Category:Capital
Date:05-02-2025
Capital Cancellation Shares
Category:Capital
Date:24-01-2025
Resolution
Category:Resolution
Date:21-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Capital Cancellation Shares
Category:Capital
Date:15-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2021
Capital Cancellation Shares
Category:Capital
Date:20-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-02-2020
Capital Allotment Shares
Category:Capital
Date:13-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Memorandum Articles
Category:Incorporation
Date:08-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Capital Cancellation Shares
Category:Capital
Date:13-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Capital Allotment Shares
Category:Capital
Date:08-06-2019
Capital Allotment Shares
Category:Capital
Date:08-06-2019
Capital Allotment Shares
Category:Capital
Date:08-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2014
Resolution
Category:Resolution
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Move Registers To Sail Company
Category:Address
Date:24-05-2010
Change Sail Address Company
Category:Address
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2009
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Address
Date:11-06-2009
Legacy
Category:Address
Date:11-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Address
Date:10-11-2008
Legacy
Category:Annual Return
Date:01-10-2008

Import / Export

Imports
12 Months2
60 Months11
Exports
12 Months2
60 Months4

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date16/04/2027
Filing Date14/04/2026
Latest Accounts16/07/2025

Trading Addresses

33 Hanbury Road, Widford Industrial Estate, Chelmsford, Essex, CM13AERegistered
66 High Street, Ingatestone, Essex, CM49DW

Contact

01245266800
info@powertesting.co.uk
powertesting.co.uk
33 Hanbury Road, Widford Industrial Estate, Chelmsford, CM13AE