About

Registered Number: 02925154
Date of Incorporation: 03/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Manor Farm, Newton Tony, Salisbury, Wiltshire, SP4 0HA

 

Based in Salisbury in Wiltshire, M. Power Tools Ltd was established in 1994, it's status at Companies House is "Active". There are 9 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDEW, Tobias Michael Nicholas Fleetwood 28 July 2020 - 1
LAWES, Philip 15 November 2005 - 1
CARDEW, Kenneth Hugh Frederic 03 May 1994 17 May 1996 1
CARDEW, Tobias Michael Nicholas Fleetwood 03 May 1994 15 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, Kathleen 28 April 2000 27 December 2000 1
LAWES, Phil 03 September 2002 15 November 2005 1
VAUGHAN, Christopher 15 November 2005 24 May 2018 1
VINEY, Simon James 29 May 1996 02 November 1997 1
WOOLLEY, Laura Janet 27 December 2000 03 September 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
CS01 - N/A 21 May 2020
MR04 - N/A 24 April 2020
MR05 - N/A 17 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 19 September 2018
TM02 - Termination of appointment of secretary 24 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 31 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 05 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 03 March 2000
395 - Particulars of a mortgage or charge 23 September 1999
363s - Annual Return 06 July 1999
CERTNM - Change of name certificate 16 April 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 24 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 1997
363b - Annual Return 02 July 1997
AA - Annual Accounts 17 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
363b - Annual Return 22 November 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 23 May 1996
395 - Particulars of a mortgage or charge 04 March 1996
363s - Annual Return 15 September 1995
288 - N/A 17 June 1994
288 - N/A 17 June 1994
287 - Change in situation or address of Registered Office 17 June 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2006 Outstanding

N/A

Mortgage debenture 20 September 1999 Fully Satisfied

N/A

Single debenture 28 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.