Company NameMT Power Electronics Limited
DirectorEkhram Salakhov
Company StatusActive
Company Number06217995
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Ekhram Salakhov
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shawfield Street
London
SW3 4BD
Secretary NameReeves Company Secretarial Limited (Corporation)
StatusCurrent
Appointed22 November 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMontague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitemt-power.co.uk
Email address[email protected]
Telephone020 76807107
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Ekhram Salakhov
100.00%
Ordinary

Financials

Year2014
Net Worth£194,183
Cash£292,177
Current Liabilities£122,379

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
19 April 2022Change of details for Mr Ekhram Salakhov as a person with significant control on 18 April 2022 (2 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
19 April 2022Director's details changed for Mr Ekhram Salakhov on 18 April 2022 (2 pages)
19 April 2022Change of details for Mr Ekhram Salakhov as a person with significant control on 30 August 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
27 July 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 27 July 2021 (1 page)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
29 April 2020Confirmation statement made on 18 April 2020 with updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 October 2010Secretary's details changed for Reeves and Neylan Services Ltd on 22 September 2010 (3 pages)
25 October 2010Secretary's details changed for Reeves and Neylan Services Ltd on 22 September 2010 (3 pages)
9 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 9 August 2010 (1 page)
24 June 2010Director's details changed for Ekhram Salakhov on 16 June 2010 (2 pages)
24 June 2010Director's details changed for Ekhram Salakhov on 16 June 2010 (2 pages)
22 April 2010Secretary's details changed for Reeves and Neylan Services Ltd on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Ekhram Salakhov on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Ekhram Salakhov on 18 April 2010 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Reeves and Neylan Services Ltd on 18 April 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 18/04/08; full list of members (3 pages)
25 April 2008Return made up to 18/04/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
22 January 2008Registered office changed on 22/01/08 from: 1ST floor colechurch house one london bridge walk london SE1 2SX (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007New secretary appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 2 victoria chambers luke street london EC2A 4EE (1 page)
29 November 2007Registered office changed on 29/11/07 from: 2 victoria chambers luke street london EC2A 4EE (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
18 April 2007Incorporation (14 pages)
18 April 2007Incorporation (14 pages)