POWER TRANSMISSION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06533509 |
Category | Private Limited Company |
Incorporated | 13 Mar 2008 |
Age | 16 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
POWER TRANSMISSION ENGINEERING LIMITED is an active private limited company with number 06533509. It was incorporated 16 years, 3 months, 28 days ago, on 13 March 2008. The company address is Cabourn House Station Street Cabourn House Station Street, Nottingham, NG13 8AQ, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Mark Swaby
Appointment date: 2021-08-19
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Jackson
Appointment date: 2021-08-19
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Jul 2021
Action Date: 13 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-13
Capital : 1,316 GBP
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Second filing of form with form type
Date: 09 Jul 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Change person director company with change date
Date: 21 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Mr David Paul Barradell
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Mrs Julie Barradell
Documents
Change person secretary company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-12
Officer name: Mrs Julie Barradell
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-30
Officer name: Mr David Paul Barradell
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Dove
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Barradell
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change account reference date company current extended
Date: 19 May 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-07-31
Documents
Appoint person secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Barradell
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Dove
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Legacy
Date: 29 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 03/08/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 20 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/08/09
Documents
Resolution
Date: 20 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vortex depollution LIMITED\certificate issued on 07/08/09
Documents
Accounts with accounts type dormant
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr david paul barradell
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 21 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 21/03/2008 from 12 york place leeds west yorkshire LS1 2DS england
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs alison dove
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr nigel dove
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director york place company nominees LIMITED
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary york place company secretaries LIMITED
Documents
Some Companies
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 08734845 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BRIARDALE ROAD,LIVERPOOL,L18 1JS
Number: | 04524231 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATIONAL WOMEN TO ACTION CIC
INSPIRED WOMEN TO ACTION INITIAL BUSINESS CENTRE,MANCHESTER,M40 8WN
Number: | 11319183 |
Status: | ACTIVE |
Category: | Community Interest Company |
LIVERPOOL INDUSTRIAL CLADDING AND ROOFING SUPPLIES LTD
56 LITHERLAND PARK,LIVERPOOL,L21 9HR
Number: | 11422881 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL REPRESENTATIVES LTD
27 PIC ART BUILDING,GREAT YARMOUTH,NR30 3NN
Number: | 11811215 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 DAVYHULME ROAD,MANCHESTER,M32 0AU
Number: | 11408686 |
Status: | ACTIVE |
Category: | Private Limited Company |