ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
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
Telephone
01635 263915
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1975
Director • American • Lives in United States • Born in Apr 1972
Director • British • Lives in UK • Born in Dec 1964
Director • British • Lives in United States • Born in Mar 1972
Celeros Flow Technology UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year