Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Power & Energy International Limited
Power & Energy International Limited is an active company incorporated on 4 November 2019 with the registered office located in . Power & Energy International Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12297075
Private limited company
Age
6 years
Incorporated
4 November 2019
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
3 November 2025
(15 days ago)
Next confirmation dated
3 November 2026
Due by
17 November 2026
(12 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Power & Energy International Limited
Contact
Update Details
Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
United Kingdom
Address changed on
4 Sep 2023
(2 years 2 months ago)
Previous address was
Hambridge Road Newbury Berkshire RG14 5TR United Kingdom
Companies in
Telephone
01635 263915
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Christopher Allen McVicker
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1975
Richard Morin
Director • American • Lives in United States • Born in Apr 1972
Ian Allister Pearson
Director • British • Lives in UK • Born in Dec 1964
Timothy Martin OLD
Director • British • Lives in United States • Born in Mar 1972
Celeros Flow Technology UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clyde Union DB Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
Celeros Flow Technology UK Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
Flow UK Real Estate Holdings Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
Clyde Union (Holdings) Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
Clyde Union Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
Mather & Platt Machinery Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
Girdlestone Pumps Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
Clyde Union China Holdings Limited
Christopher Allen McVicker, Timothy Martin OLD, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.33M
Decreased by £49K (-2%)
Turnover
£49.75M
Increased by £5.28M (+12%)
Employees
129
Decreased by 117 (-48%)
Total Assets
£72.91M
Increased by £24.75M (+51%)
Total Liabilities
-£11.77M
Increased by £390K (+3%)
Net Assets
£61.14M
Increased by £24.36M (+66%)
Debt Ratio (%)
16%
Decreased by 7.49% (-32%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Days Ago on 10 Nov 2025
Full Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 5 Nov 2024
Richard Morin Appointed
1 Year 1 Month Ago on 30 Sep 2024
Christopher Allen Mcvicker Resigned
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
2 Years Ago on 3 Nov 2023
Celeros Flow Technology Uk Limited (PSC) Details Changed
2 Years 1 Month Ago on 28 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 4 Sep 2023
Full Accounts Submitted
2 Years 5 Months Ago on 5 Jun 2023
Scott Weatherford Resigned
2 Years 10 Months Ago on 29 Dec 2022
Get Alerts
Get Credit Report
Discover Power & Energy International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 November 2025 with no updates
Submitted on 10 Nov 2025
Full accounts made up to 31 December 2023
Submitted on 30 Apr 2025
Confirmation statement made on 3 November 2024 with no updates
Submitted on 5 Nov 2024
Appointment of Richard Morin as a director on 30 September 2024
Submitted on 18 Oct 2024
Termination of appointment of Christopher Allen Mcvicker as a director on 30 September 2024
Submitted on 10 Oct 2024
Resolutions
Submitted on 26 Sep 2024
Solvency Statement dated 25/09/24
Submitted on 26 Sep 2024
Statement by Directors
Submitted on 26 Sep 2024
Statement of capital on 26 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 3 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs