Get an alert when POWER CONTROL LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-25 (in 4mo)

Last made up 2025-09-11

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. POWER CONTROL LTD 2015-01-06 → present
  2. BORRI LIMITED 2009-07-07 → 2015-01-06
  3. AEC POWER CONTROL LIMITED 2005-07-27 → 2009-07-07
  4. POWER CONTROL SCOTLAND LTD. 1994-07-25 → 2005-07-27

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On that basis, the directors have prepared these financial statements on a going concern basis.”

Group structure

  1. POWER CONTROL LTD · parent
    1. Energy Systems UK Limited 100%
    2. Borri Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
LEMERY, Franck Roger Michel Director 2022-09-01 Jun 1967 French
ROULLAC, Yriex Dominique Director 2022-09-01 Feb 1980 French
TIWANA, Darminder Singh Director 2025-09-30 Nov 1976 British
Show 19 resigned officers
Name Role Appointed Resigned
TUCKER, Brian Ronald Secretary 1999-03-22 2010-01-04
WILLIS, Leonard Secretary 1994-07-25 1999-03-22
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1994-07-25 1994-07-25
BEONI, Fausto Director 2010-01-01 2014-11-04
CAROZZI, Bruno Director 2003-01-01 2005-05-17
COWTON, David Director 1998-07-30 1999-08-31
DE FRECE, Matthew Lewis Director 2015-05-01 2015-12-23
HANSON, Martin Director 2018-01-12 2019-04-15
MATHER, Robert Director 2015-05-01 2022-09-01
NICHOLSON, Thomas Richard Director 2015-05-01 2025-09-30
REA, Michael Dennis Director 1994-07-25 2022-09-01
SPENCER, Ian William Director 2001-06-13 2009-04-27
STUTZ, Pascal Frederic Director 2025-09-30 2026-04-01
TROLLEY, Mark Stephen Director 2010-01-01 2017-08-03
TUCKER, Brian Ronald Director 1997-06-30 2010-01-04
TUCKER, Graeme Director 2021-01-08 2022-09-01
TUCKER, Graham Director 2007-01-01 2009-04-27
TUCKER, Ian Director 2007-01-01 2015-04-17
WILLIS, Leonard Director 1994-07-25 2001-04-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pcl Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-04-30 TM01 officers Termination director company with name termination date PDF
2026-03-18 AD01 address Change registered office address company with date old address new address
2026-03-10 CH01 officers Change person director company with change date PDF
2026-03-10 CH01 officers Change person director company with change date PDF
2025-11-26 AA accounts Accounts with accounts type full
2025-10-24 CH01 officers Change person director company with change date PDF
2025-10-24 CH01 officers Change person director company with change date PDF
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-09 TM01 officers Termination director company with name termination date PDF
2025-10-09 AP01 officers Appoint person director company with name date PDF
2025-02-20 AA accounts Accounts with accounts type full
2024-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-08 AA accounts Accounts with accounts type full
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-06 TM01 officers Termination director company with name termination date PDF
2022-09-06 TM01 officers Termination director company with name termination date PDF
2022-09-06 TM01 officers Termination director company with name termination date PDF
2022-09-06 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page