This company is commonly known as P.t.e. Power Tech Engineering Limited. The company was founded 22 years ago and was given the registration number 04239252. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | P.T.E. POWER TECH ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04239252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Great Portland Street, London, United Kingdom, W1W 7LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, United Kingdom, W1W 7LT | Director | 22 May 2019 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 22 June 2001 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Nominee Secretary | 22 June 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 22 June 2001 | Active |
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 19 October 2017 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 05 July 2002 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 22 June 2001 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 26 November 2012 | Active |
Residence De L'Annonciade, 17 Avenue De L'Annonciade, Mc 98000, Monaco, | Director | 22 June 2001 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 05 December 2002 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 26 November 2012 | Active |
Mr Lorenzo Barro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Mr Marco Barro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 85, Great Portland Street, London, United Kingdom, W1W 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-18 | Dissolution | Dissolution application strike off company. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Address | Move registers to sail company with new address. | Download |
2019-07-05 | Address | Change sail address company with new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.