Power Capacitors Ltd was setup in 1983. The business is registered for VAT in the UK. The business has no directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 09 May 2018 | |
MR01 - N/A | 14 December 2017 | |
MR01 - N/A | 01 December 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 14 May 2013 | |
MG01 - Particulars of a mortgage or charge | 16 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 21 August 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AA01 - Change of accounting reference date | 27 March 2012 | |
RESOLUTIONS - N/A | 20 January 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 January 2012 | |
SH19 - Statement of capital | 20 January 2012 | |
CAP-SS - N/A | 20 January 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 02 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 01 June 2009 | |
225 - Change of Accounting Reference Date | 02 April 2009 | |
225 - Change of Accounting Reference Date | 18 August 2008 | |
363a - Annual Return | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
RESOLUTIONS - N/A | 14 March 2008 | |
AA - Annual Accounts | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 12 December 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
123 - Notice of increase in nominal capital | 12 October 2006 | |
363a - Annual Return | 01 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2005 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 28 February 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 29 November 2003 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 03 April 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
RESOLUTIONS - N/A | 13 February 2003 | |
MEM/ARTS - N/A | 13 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2003 | |
123 - Notice of increase in nominal capital | 13 February 2003 | |
363s - Annual Return | 11 June 2002 | |
CERTNM - Change of name certificate | 02 April 2002 | |
225 - Change of Accounting Reference Date | 29 March 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
AA - Annual Accounts | 08 August 2000 | |
363s - Annual Return | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 10 May 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 30 June 1998 | |
288a - Notice of appointment of directors or secretaries | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
AA - Annual Accounts | 01 October 1997 | |
363s - Annual Return | 10 June 1997 | |
AA - Annual Accounts | 09 August 1996 | |
363s - Annual Return | 06 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 1996 | |
RESOLUTIONS - N/A | 08 November 1995 | |
363s - Annual Return | 19 July 1995 | |
AA - Annual Accounts | 19 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 14 June 1994 | |
AA - Annual Accounts | 19 May 1994 | |
363s - Annual Return | 30 June 1993 | |
AA - Annual Accounts | 16 June 1993 | |
363s - Annual Return | 29 June 1992 | |
AA - Annual Accounts | 29 June 1992 | |
AA - Annual Accounts | 01 July 1991 | |
363b - Annual Return | 19 June 1991 | |
287 - Change in situation or address of Registered Office | 15 May 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 26 November 1990 | |
AA - Annual Accounts | 02 November 1989 | |
363 - Annual Return | 02 November 1989 | |
395 - Particulars of a mortgage or charge | 26 May 1989 | |
AA - Annual Accounts | 04 July 1988 | |
363 - Annual Return | 04 July 1988 | |
AA - Annual Accounts | 29 July 1987 | |
363 - Annual Return | 29 July 1987 | |
AA - Annual Accounts | 26 August 1986 | |
363 - Annual Return | 26 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2017 | Outstanding |
N/A |
A registered charge | 30 November 2017 | Outstanding |
N/A |
Floating charge over stock in trade | 07 February 2013 | Outstanding |
N/A |
Floating charge over stock in trade | 20 December 2012 | Outstanding |
N/A |
Deed of charge for secured loan | 15 May 2008 | Outstanding |
N/A |
Fixed and floating charge | 25 February 2005 | Outstanding |
N/A |
Debenture | 19 May 1989 | Fully Satisfied |
N/A |
Legal mortgage | 04 March 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 19 September 1983 | Fully Satisfied |
N/A |