UKBizDB.co.uk

P.T.E. POWER TECH ENGINEERING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director22 May 2019Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary22 June 2001Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary22 June 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director22 June 2001Active
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director19 October 2017Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director05 July 2002Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director22 June 2001Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director26 November 2012Active
Residence De L'Annonciade, 17 Avenue De L'Annonciade, Mc 98000, Monaco,

Director22 June 2001Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director05 December 2002Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director26 November 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Address

Move registers to sail company with new address.

Download
2019-07-05Address

Change sail address company with new address.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Address

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

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.