Based in West Midlands, Power Capacitors Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". There are no directors listed for this business. The organisation is registered for VAT in the UK. We don't currently know the number of employees at the business.
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Peter James Moss/
1962-06 |
Individual person with significant control |
British/
England |
|
Mrs Susan Elizabeth Fawcett/
1959-11 |
Individual person with significant control |
British/
England |
|
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 |