Company NamePower Tek Products Limited
DirectorsJohn Vineer and Declan James Conneely
Company StatusActive
Company Number03226509
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr John Vineer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(4 days after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLondon Museum Of Water And Steam Green Dragon Lane
Brentford
Middlesex
TW8 0EN
Secretary NameMr John Vineer
NationalityBritish
StatusCurrent
Appointed08 January 2008(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLondon Museum Of Water And Steam Green Dragon Lane
Brentford
Middlesex
TW8 0EN
Director NameMr Declan James Conneely
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat L 10 Green Dragon Lane
Brentford
Middlesex
TW8 0EG
Director NameRobert Bossine
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 20 August 1996)
RoleEngineer
Correspondence Address15 Garricks Ait
Hampton
Middlesex
TW12 2EW
Director NameMurray Phillips Thomas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(4 days after company formation)
Appointment Duration11 years, 5 months (resigned 08 January 2008)
RoleEngineer
Correspondence Address58 Mayfield Avenue
Ealing
London
W13 9UR
Secretary NameMurray Phillips Thomas
NationalityBritish
StatusResigned
Appointed22 July 1996(4 days after company formation)
Appointment Duration11 years, 5 months (resigned 08 January 2008)
RoleEngineer
Correspondence Address58 Mayfield Avenue
Ealing
London
W13 9UR
Director NameRichard Eugenio Albanese
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1999)
RoleHeritage Consultant & Design
Correspondence Address8 Exeter Road
Walthamstow
London
E17 7QJ
Director NameRichard Eugenio Albanese
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 May 2008)
RoleEngineer & Designer
Correspondence Address113 Chiswick Village
Chiswick
London
W4 3BZ
Director NameRonald Edward Plaster
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleEngineering
Country of ResidenceEngland
Correspondence Address88 Oakdale Road
Downend
Bristol
Avon
BS16 6EG
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address217 Lower Richmond Road
London
SW15 1HJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,340
Cash£556
Current Liabilities£1,206

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

23 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
23 July 2023Registered office address changed from London Museum of Water and Steam Green Dragon Lane Brentford Middlesex TW8 0EN England to 217 Lower Richmond Road London SW15 1HJ on 23 July 2023 (1 page)
24 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
29 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
13 September 2016Registered office address changed from Kew Bridge Steam Museum Green Dragon Lane Brentford Middlesex TW8 0EN to London Museum of Water and Steam Green Dragon Lane Brentford Middlesex TW8 0EN on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Kew Bridge Steam Museum Green Dragon Lane Brentford Middlesex TW8 0EN to London Museum of Water and Steam Green Dragon Lane Brentford Middlesex TW8 0EN on 13 September 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Director's details changed for Mr Declan James Conneely on 3 November 2014 (2 pages)
13 August 2015Director's details changed for Mr Declan James Conneely on 3 November 2014 (2 pages)
13 August 2015Director's details changed for Mr Declan James Conneely on 3 November 2014 (2 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 100
(4 pages)
10 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 August 2012Secretary's details changed for Mr John Vineer on 26 July 2012 (1 page)
5 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
5 August 2012Director's details changed for Mr John Vineer on 26 July 2012 (2 pages)
5 August 2012Director's details changed for Mr John Vineer on 26 July 2012 (2 pages)
5 August 2012Secretary's details changed for Mr John Vineer on 26 July 2012 (1 page)
5 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
3 August 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
3 January 2012Termination of appointment of Ronald Plaster as a director (1 page)
3 January 2012Termination of appointment of Ronald Plaster as a director (1 page)
30 December 2011Appointment of Mr Declan James Conneely as a director (2 pages)
30 December 2011Appointment of Mr Declan James Conneely as a director (2 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
8 June 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
1 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Ronald Edward Plaster on 18 July 2010 (2 pages)
1 August 2010Director's details changed for Ronald Edward Plaster on 18 July 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
5 February 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
10 August 2009Director and secretary's change of particulars / john vineer / 25/07/2009 (2 pages)
10 August 2009Director and secretary's change of particulars / john vineer / 25/07/2009 (2 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
10 August 2009Return made up to 18/07/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (4 pages)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 18/07/08; full list of members (4 pages)
3 June 2008Appointment terminated director richard albanese (1 page)
3 June 2008Appointment terminated director richard albanese (1 page)
28 March 2008Director appointed ronald edward plaster (2 pages)
28 March 2008Director appointed ronald edward plaster (2 pages)
6 March 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
6 March 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008Secretary resigned;director resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 58 mayfield avenue ealing london W13 9UR (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 58 mayfield avenue ealing london W13 9UR (1 page)
23 January 2008New secretary appointed (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
23 August 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
9 September 2004Return made up to 18/07/04; full list of members (7 pages)
9 September 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
4 August 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
20 August 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
3 May 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
19 August 2002Return made up to 18/07/02; full list of members (7 pages)
19 August 2002Return made up to 18/07/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
5 May 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
6 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
10 April 2001Full accounts made up to 31 August 2000 (4 pages)
10 April 2001Full accounts made up to 31 August 2000 (4 pages)
26 September 2000Return made up to 18/07/00; full list of members (6 pages)
26 September 2000Return made up to 18/07/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 August 1999 (4 pages)
7 June 2000Full accounts made up to 31 August 1999 (4 pages)
8 September 1999Return made up to 18/07/99; full list of members (7 pages)
8 September 1999Return made up to 18/07/99; full list of members (7 pages)
22 April 1999Full accounts made up to 31 August 1998 (4 pages)
22 April 1999Full accounts made up to 31 August 1998 (4 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
20 August 1998Return made up to 18/07/98; no change of members (4 pages)
20 August 1998Return made up to 18/07/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 August 1997 (4 pages)
18 February 1998Full accounts made up to 31 August 1997 (4 pages)
15 August 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
23 June 1997Registered office changed on 23/06/97 from: unit 14 / 2 port hampton platt's eyot lower sunbury road hampton on thames middlesex TW12 2HF (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
23 June 1997Registered office changed on 23/06/97 from: unit 14 / 2 port hampton platt's eyot lower sunbury road hampton on thames middlesex TW12 2HF (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 July 1996Incorporation (14 pages)
18 July 1996Incorporation (14 pages)