MULTITEK POWER LTD

Crown Works Crown Works, Walsall, WS1 2EB, West Midlands, United Kingdom
StatusACTIVE
Company No.06491225
CategoryPrivate Limited Company
Incorporated01 Feb 2008
Age16 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

MULTITEK POWER LTD is an active private limited company with number 06491225. It was incorporated 16 years, 3 months, 20 days ago, on 01 February 2008. The company address is Crown Works Crown Works, Walsall, WS1 2EB, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry John Corbett Taylor

Appointment date: 2019-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-03

Psc name: Trevor William Avery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Old address: 90 High Street, Kelvedon Colchester Essex CO5 9AA

Change date: 2019-01-09

New address: Crown Works Lincoln Road Walsall West Midlands WS1 2EB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Scanlan

Termination date: 2019-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ingrid Lilley

Termination date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor William Avery

Termination date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-03

Psc name: Howard Butler Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Collins

Appointment date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Collins

Appointment date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor William Avery

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Chris Scanlan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 28/02/2008

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYTHE ELECTRICAL LTD

THE ANNEX,ASHFORD,TW15 3QN

Number:08176008
Status:ACTIVE
Category:Private Limited Company

EASTGATE (STALYBRIDGE) LIMITED

120 FAIRFIELDS,THETFORD,IP24 1LB

Number:05570363
Status:ACTIVE
Category:Private Limited Company

INDUSTRUS LIMITED

19 DUNSTER CLOSE,ROMFORD,RM5 3AU

Number:11966753
Status:ACTIVE
Category:Private Limited Company

KIDS HAIR LTD

83B HIGH STREET,SURREY,SM7 2NN

Number:09168881
Status:ACTIVE
Category:Private Limited Company
Number:IP031464
Status:ACTIVE
Category:Industrial and Provident Society

SBCR TRADING LIMITED

56 HERON WAY,LONDONDERRY,BT47 6LE

Number:NI652557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source