POWERTEC VEHICLE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Change of details for Mr Stuart Crowther as a person with significant control on 2025-06-06

View Document

08/05/258 May 2025 Notification of Karen Crowther as a person with significant control on 2025-05-08

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/05/2413 May 2024 Satisfaction of charge 037836470001 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Beveley Scotland Judd as a secretary on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mrs Karen Crowther as a director on 2023-02-20

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND

View Document

27/05/2027 May 2020 Registered office address changed from , Northgate 118 North Street, Leeds, LS2 7PN, England to Bath Works Spa Lane Linthwaite Huddersfield HD7 5QB on 2020-05-27

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1828 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017

View Document

01/06/181 June 2018 01/01/17 STATEMENT OF CAPITAL GBP 3

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 Registered office address changed from , 4 Northwest Business Park, Servia Hill, Leeds, West Yorkshire, LS6 2QH to Bath Works Spa Lane Linthwaite Huddersfield HD7 5QB on 2017-09-20

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 4 NORTHWEST BUSINESS PARK, SERVIA HILL LEEDS WEST YORKSHIRE LS6 2QH

View Document

09/06/179 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 3

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/05/159 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037836470001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CROWTHER / 07/06/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM BATH WORKS SPA LANE LINTHWAITE HUDDERSFIELD HD7 5QB

View Document

11/03/1011 March 2010 Registered office address changed from , Bath Works Spa Lane, Linthwaite, Huddersfield, HD7 5QB on 2010-03-11

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY SCOTLAND JUDD / 07/02/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

07/06/997 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company