About

Registered Number: 01316321
Date of Incorporation: 08/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA

 

Based in Cheltenham, Howdon Power Transmission Ltd was setup in 1977. The organisation is registered for VAT. We do not know the number of employees at the organisation. Howdon Power Transmission Ltd has 6 directors listed as Pinkney, Lynda Karen, Miles, Howard Price, Pinkney, Heath Shane, Wilkins, Trevor George, Miles, Carol Ann, Pooley, Donald Humphrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Howard Price N/A - 1
PINKNEY, Heath Shane 01 May 2002 - 1
WILKINS, Trevor George N/A - 1
POOLEY, Donald Humphrey N/A 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
PINKNEY, Lynda Karen 29 May 2006 - 1
MILES, Carol Ann N/A 29 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 December 2018
SH01 - Return of Allotment of shares 04 December 2018
SH01 - Return of Allotment of shares 04 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 December 2017
SH01 - Return of Allotment of shares 16 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 December 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 24 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 21 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AA - Annual Accounts 21 January 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
SH01 - Return of Allotment of shares 18 October 2012
AR01 - Annual Return 15 October 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2010
SH01 - Return of Allotment of shares 01 October 2010
AR01 - Annual Return 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2007
353 - Register of members 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 23 October 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 14 September 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 15 October 1993
RESOLUTIONS - N/A 12 February 1993
RESOLUTIONS - N/A 12 February 1993
RESOLUTIONS - N/A 12 February 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 21 October 1992
287 - Change in situation or address of Registered Office 27 April 1992
AUD - Auditor's letter of resignation 14 April 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
363 - Annual Return 08 May 1990
AA - Annual Accounts 08 May 1990
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
363 - Annual Return 11 November 1986
AA - Annual Accounts 27 September 1986
NEWINC - New incorporation documents 08 June 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 January 2013 Outstanding

N/A

Charge 13 December 1984 Fully Satisfied

N/A

Charge 23 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.