UKBizDB.co.uk

DI-TEC POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Di-tec Power Limited. The company was founded 29 years ago and was given the registration number 02964529. The firm's registered office is in MANCHESTER. You can find them at Discovery Works Third Avenue, Trafford Park, Manchester, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:DI-TEC POWER LIMITED
Company Number:02964529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Discovery Works Third Avenue, Trafford Park, Manchester, England, M17 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Sarus Court, Sarus Court, Manor Park, Runcorn, England, WA7 1UL

Director09 March 2017Active
First Floor, 2 City Road, Chester, England, CH1 3AE

Director20 November 2013Active
2 Rowley Drive, Hazel Grove, Stockport, SK7 6HT

Secretary02 September 1994Active
36 Harecastle Avenue, Eccles, Manchester, M30 0LF

Secretary20 November 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 September 1994Active
2 Rowley Drive, Hazel Grove, Stockport, SK7 6HT

Director02 September 1994Active
15, Mount Way, Waverton, Chester, United Kingdom, CH3 7QF

Director02 September 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 September 1994Active

People with Significant Control

Mr Jonathan Hope
Notified on:22 March 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit 2 Sarus Court, Sarus Court, Runcorn, England, WA7 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Claire Hope
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Unit 2 Sarus Court, Sarus Court, Runcorn, England, WA7 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2016-11-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.