POWER TRANSMISSION 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
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Mr David Paul Barradell on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr David Paul Barradell as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Secretary's details changed for Mrs Julie Barradell on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mrs Julie Barradell on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mrs Julie Barradell as a person with significant control on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of Adam Mark Swaby as a director on 2024-12-03

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

08/09/208 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/10/189 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 SECOND FILING FOR FORM AP01

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BARRADELL / 12/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BARRADELL / 12/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BARRADELL / 30/05/2012

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BARRADELL / 12/03/2014

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOVE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MRS JULIE BARRADELL

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ALISON DOVE

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MRS JULIE BARRADELL

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 03/08/09

View Document

20/08/0920 August 2009 GBP NC 100/1000 03/08/2009

View Document

20/08/0920 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0911 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/098 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/097 August 2009 COMPANY NAME CHANGED VORTEX DEPOLLUTION LIMITED CERTIFICATE ISSUED ON 07/08/09

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR DAVID PAUL BARRADELL

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED MR NIGEL DOVE

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MRS ALISON DOVE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

13/03/0813 March 2008 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