UKBizDB.co.uk

E-TEC POWER MANAGEMENT LIMITED

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

This company is commonly known as E-tec Power Management Limited. The company was founded 24 years ago and was given the registration number 03819711. The firm's registered office is in FARNBOROUGH. You can find them at Head Office, 21 Hercules Way, Aerospace Boulevard, Farnborough, Hants. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:E-TEC POWER MANAGEMENT LIMITED
Company Number:03819711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 35300 - Steam and air conditioning supply
  • 46690 - Wholesale of other machinery and equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Head Office, 21 Hercules Way, Aerospace Boulevard, Farnborough, Hants, GU14 6UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Glenbrook Park, Delgany, Ireland, IRISH

Secretary05 August 1999Active
Head Office, 21 Hercules Way, Aerospace Boulevard, Farnborough, GU14 6UU

Director01 October 2023Active
E-Tec Power Management Ltd, Hercules Way Aerospace, Farnborough, United Kingdom, GU14 6UU

Director29 August 2023Active
Oaks Bachelors Walk, Ashbourne, Ireland, IRISH

Director05 August 1999Active
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4

Corporate Secretary04 August 1999Active
74 Aldwickbury Crescent, Harpenden, AL5 5SE

Director17 August 2005Active
327, St Johns Road, Colchester, United Kingdom, CO4 0JR

Director01 January 2016Active
24, Holmewood Crescent, Holme, Peterborough, England, PE7 3PY

Director02 October 2023Active
44, Mosaic Close, Southampton, United Kingdom, SO19 6RR

Director05 May 2009Active
6 Common Barn Lane, Lee On The Solent, Gosport, PO13 9DS

Director04 January 2005Active
5 Cairn Manor, Ratoath, Republic Of Ireland,

Director04 August 1999Active
1 Glenbrook Park, Delgany, Ireland, IRISH

Director05 August 1999Active
45 Falconers Road, Luton, LU2 9ET

Director04 January 2000Active

People with Significant Control

Mr Krzysztof Tutaj
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:Danish
Country of residence:Ireland
Address:A6 Bymac Centre, Northwest Business Park, Dublin 15, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Mortgage

Mortgage charge whole release with charge number.

Download
2017-03-20Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.