About

Registered Number: 04070297
Date of Incorporation: 12/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: MR. MARWAN QASSIM, Cross Stores Winchester Road, Kings Somborne, Stockbridge, Hampshire, SO20 6NY

 

Power Management Engineering Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QASSIM, Marwan 12 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
QASSIM, Michelle Mary 12 September 2000 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 10 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 10 July 2002
225 - Change of Accounting Reference Date 28 January 2002
363s - Annual Return 11 September 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.