About

Registered Number: 07450495
Date of Incorporation: 24/11/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 14a Kings Hill Industrial Estate, Bude, Cornwall, EX23 8QN

 

Based in Bude, Water Powered Technologies Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". Swire, Hugh William, Selwyn, Philip, Paint, Michael St John are listed as directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELWYN, Philip 23 December 2010 - 1
PAINT, Michael St John 23 December 2010 06 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SWIRE, Hugh William 24 November 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
MR04 - N/A 22 July 2020
SH01 - Return of Allotment of shares 21 July 2020
RP04CS01 - N/A 18 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 November 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
SH01 - Return of Allotment of shares 06 December 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 25 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 November 2014
AD01 - Change of registered office address 16 September 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 29 November 2013
AR01 - Annual Return 27 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2012
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA01 - Change of accounting reference date 06 September 2011
RESOLUTIONS - N/A 14 January 2011
AP01 - Appointment of director 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
AP01 - Appointment of director 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
NEWINC - New incorporation documents 24 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.