Company NameRoyce Power Transmissions Limited
DirectorsOliver Charles Cove and Stuart Vincent Cove
Company StatusActive
Company Number01863432
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameMrs Nicola Maxine Cove
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Oliver Charles Cove
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(35 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Stuart Vincent Cove
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(35 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Ivan Norman Hammond
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 11 May 2001)
RoleDealer Motor Spares
Correspondence Address41 Leat Close
Sawbridgeworth
Hertfordshire
CM21 9LZ
Director NameMr Stuart Vincent Cove
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 01 May 2016)
RoleDealer Motor Spares
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Toby Stuart Cove
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,158,908
Current Liabilities£815,723

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

22 March 2012Delivered on: 23 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 1989Delivered on: 25 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 plot 17E little end road eaton socon near st neots huntingdon, cambs t/n cb 49750.
Outstanding
13 April 1987Delivered on: 23 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 17E little end road east socon huntingdon cambridgeshire title no cb 49750.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
1 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
10 May 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
2 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
18 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 November 2019Termination of appointment of Toby Stuart Cove as a director on 7 November 2019 (1 page)
7 November 2019Appointment of Mr Stuart Vincent Cove as a director on 7 November 2019 (2 pages)
7 November 2019Appointment of Mr Oliver Charles Cove as a director on 7 November 2019 (2 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 May 2016Termination of appointment of Stuart Vincent Cove as a director on 1 May 2016 (1 page)
16 May 2016Appointment of Mr Toby Cove as a director on 1 May 2016 (2 pages)
16 May 2016Appointment of Mr Toby Cove as a director on 1 May 2016 (2 pages)
16 May 2016Termination of appointment of Stuart Vincent Cove as a director on 1 May 2016 (1 page)
5 January 2016Secretary's details changed for Mrs Nicola Maxine Cove on 23 April 2015 (1 page)
5 January 2016Director's details changed for Mr Stuart Vincent Cove on 23 April 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Secretary's details changed for Mrs Nicola Maxine Cove on 23 April 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Director's details changed for Mr Stuart Vincent Cove on 23 April 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 May 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 December 2011Auditor's resignation (1 page)
28 December 2011Auditor's resignation (1 page)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 28 February 2010 (7 pages)
6 January 2011Accounts for a small company made up to 28 February 2010 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Mrs Nicola Maxine Cove on 31 December 2009 (1 page)
8 January 2010Director's details changed for Mr Stuart Vincent Cove on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Stuart Vincent Cove on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mrs Nicola Maxine Cove on 31 December 2009 (1 page)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
2 March 2009Full accounts made up to 28 February 2008 (17 pages)
2 March 2009Full accounts made up to 28 February 2008 (17 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 February 2008Full accounts made up to 28 February 2007 (16 pages)
28 February 2008Full accounts made up to 28 February 2007 (16 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 June 2007Return made up to 31/12/06; full list of members (3 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Return made up to 31/12/06; full list of members (3 pages)
4 June 2007Secretary's particulars changed (1 page)
5 March 2007Full accounts made up to 28 February 2006 (15 pages)
5 March 2007Full accounts made up to 28 February 2006 (15 pages)
19 July 2006Return made up to 31/12/05; full list of members (2 pages)
19 July 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Full accounts made up to 28 February 2005 (16 pages)
16 February 2006Full accounts made up to 28 February 2005 (16 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Full accounts made up to 29 February 2004 (16 pages)
6 December 2004Full accounts made up to 29 February 2004 (16 pages)
24 November 2004Registered office changed on 24/11/04 from: cedar house 698 green lanes london N21 3RD (1 page)
24 November 2004Registered office changed on 24/11/04 from: cedar house 698 green lanes london N21 3RD (1 page)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Full accounts made up to 28 February 2003 (17 pages)
18 November 2003Full accounts made up to 28 February 2003 (17 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Full accounts made up to 28 February 2002 (17 pages)
26 November 2002Full accounts made up to 28 February 2002 (17 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 November 2000Accounts for a medium company made up to 29 February 2000 (19 pages)
30 November 2000Accounts for a medium company made up to 29 February 2000 (19 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
30 November 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
30 November 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Accounts for a medium company made up to 28 February 1998 (19 pages)
15 December 1998Accounts for a medium company made up to 28 February 1998 (19 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Full accounts made up to 28 February 1997 (18 pages)
29 September 1997Full accounts made up to 28 February 1997 (18 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 September 1996Full accounts made up to 29 February 1996 (20 pages)
29 September 1996Full accounts made up to 29 February 1996 (20 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Full accounts made up to 28 February 1995 (18 pages)
21 December 1995Full accounts made up to 28 February 1995 (18 pages)