Company NamePowertech Marine Limited
DirectorsDebra Anne Whittle and Keith Martin Whittle
Company StatusActive
Company Number05105167
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameDebra Anne Whittle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Links View Road
Hampton Hill
Hampton
Middlesex
TW12 1LA
Director NameMr Keith Martin Whittle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Links View Road
Hampton Hill
Hampton
Middlesex
TW12 1LA
Secretary NameDebra Anne Whittle
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Links View Road
Hampton Hill
Hampton
Middlesex
TW12 1LA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitepowertechmarine.com
Telephone020 89774491
Telephone regionLondon

Location

Registered Address4 Links View Road
Hampton
Middx
TW12 1LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,170
Cash£635
Current Liabilities£104,937

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

20 December 2012Delivered on: 21 December 2012
Persons entitled: Marina Developments Limited

Classification: Rent deposit deed
Secured details: £2,389.24 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance.. See image for full details.
Outstanding
19 July 2012Delivered on: 1 August 2012
Persons entitled: Marina Developments Limited

Classification: Rent deposit deed
Secured details: £2,382.72 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the account and the deposit balance see image for full details.
Outstanding
26 March 2010Delivered on: 30 March 2010
Persons entitled: Marina Developments Limited

Classification: Rent deposit deed
Secured details: £2,378.27 due or to become due from the company to the chargee.
Particulars: Deopsit balance being the amount standing to the credit of the account being a separate designated interest earning account see image for full details.
Outstanding
30 October 2007Delivered on: 31 October 2007
Persons entitled: Marina Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the account.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 19 April 2016
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
4 May 2016Annual return made up to 19 April 2016
Statement of capital on 2016-05-04
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 May 2015Annual return made up to 19 April 2015
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 19 April 2015
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 June 2010Director's details changed for Debra Anne Whittle on 19 April 2010 (2 pages)
10 June 2010Director's details changed for Debra Anne Whittle on 19 April 2010 (2 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Keith Martin Whittle on 19 April 2010 (2 pages)
10 June 2010Director's details changed for Keith Martin Whittle on 19 April 2010 (2 pages)
10 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2008Return made up to 19/04/08; no change of members (7 pages)
16 October 2008Return made up to 19/04/08; no change of members (7 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
1 September 2007Return made up to 19/04/07; no change of members (7 pages)
1 September 2007Return made up to 19/04/07; no change of members (7 pages)
27 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
27 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 19/04/06; full list of members (7 pages)
25 July 2006Return made up to 19/04/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 November 2005Ad 25/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2005Ad 25/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
15 December 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
15 December 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 April 2004New secretary appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New secretary appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
19 April 2004Incorporation (9 pages)
19 April 2004Incorporation (9 pages)