About

Registered Number: 04395867
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 504-506 Portswood Road, Portswood Southampton, Hampshire, SO17 3SP

 

Power Tool Sales Ltd was setup in 2002. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Burt, George Robert, Lathey, Rosemary Anne, Rose, Rosemary Anne, Lathey, Colin David for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHEY, Rosemary Anne 24 May 2007 - 1
LATHEY, Colin David 20 March 2002 24 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BURT, George Robert 24 May 2007 - 1
ROSE, Rosemary Anne 20 March 2002 24 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 19 April 2007
RESOLUTIONS - N/A 03 March 2007
MEM/ARTS - N/A 03 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 27 April 2006
CERTNM - Change of name certificate 08 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
395 - Particulars of a mortgage or charge 30 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.