About

Registered Number: 00217422
Date of Incorporation: 10/11/1926 (97 years and 6 months ago)
Company Status: Active
Registered Address: 27 Herald Way, Binley Industrial Estate, Coventry, West Midlands, CV3 2RQ

 

Based in Coventry, West Midlands, Power Torque Engineering Ltd was setup in 1926, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Haycock, Neil, Varney, Max at Companies House. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYCOCK, Neil 23 February 2012 - 1
VARNEY, Max 19 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 05 December 2019
CH01 - Change of particulars for director 20 August 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 13 December 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 29 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 December 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 04 November 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 18 December 2008
RESOLUTIONS - N/A 07 October 2008
RESOLUTIONS - N/A 07 October 2008
RESOLUTIONS - N/A 05 March 2008
169 - Return by a company purchasing its own shares 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 12 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363a - Annual Return 06 February 2006
353 - Register of members 06 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 12 November 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AUD - Auditor's letter of resignation 30 July 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 07 December 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 08 December 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 30 November 1998
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
AA - Annual Accounts 03 December 1997
CERTNM - Change of name certificate 01 May 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 04 December 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 16 January 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
AA - Annual Accounts 13 November 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 14 January 1992
363s - Annual Return 07 January 1992
AUD - Auditor's letter of resignation 31 January 1991
287 - Change in situation or address of Registered Office 10 January 1991
AA - Annual Accounts 19 December 1990
363a - Annual Return 19 December 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
MEM/ARTS - N/A 15 June 1973
MISC - Miscellaneous document 10 November 1926

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2011 Outstanding

N/A

Rent deposit in lease 05 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.