About

Registered Number: 06661883
Date of Incorporation: 01/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 2 Avro Way, Bowerhill Industrial Estate, Melksham, Wiltshire, SN12 6TP

 

Absolute Power Tools Ltd was registered on 01 August 2008, it's status is listed as "Active". Curtis, Philip Mark, Curtis, Tracey Louise, Veal, Andrew, Veal, Rebekah Jane are listed as directors of this business. The company is registered for VAT. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Philip Mark 01 August 2008 - 1
CURTIS, Tracey Louise 01 August 2008 - 1
VEAL, Andrew 01 August 2008 30 April 2013 1
VEAL, Rebekah Jane 01 August 2008 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 14 August 2019
PSC04 - N/A 27 June 2019
PSC04 - N/A 27 June 2019
CH01 - Change of particulars for director 07 June 2019
CH01 - Change of particulars for director 07 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 06 May 2013
TM01 - Termination of appointment of director 06 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
287 - Change in situation or address of Registered Office 28 October 2008
NEWINC - New incorporation documents 01 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.