About

Registered Number: 03696111
Date of Incorporation: 15/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 1 Riverside Business Centre, Brighton Road, Shoreham By Sea, West Sussex, BN43 6RE

 

Based in Shoreham By Sea, West Sussex, Powertrain Technology Ltd was setup in 1999, it's status is listed as "Active". We don't know the number of employees at Powertrain Technology Ltd. There is one director listed as Gilbert, Ian Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Ian Paul 06 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 20 December 2019
SH01 - Return of Allotment of shares 27 April 2019
SH01 - Return of Allotment of shares 26 April 2019
SH01 - Return of Allotment of shares 26 April 2019
SH01 - Return of Allotment of shares 26 April 2019
SH01 - Return of Allotment of shares 26 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 27 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 10 January 2016
SH01 - Return of Allotment of shares 24 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 15 January 2015
SH08 - Notice of name or other designation of class of shares 23 May 2014
SH01 - Return of Allotment of shares 23 May 2014
AR01 - Annual Return 27 February 2014
AD04 - Change of location of company records to the registered office 27 February 2014
AA - Annual Accounts 07 January 2014
SH03 - Return of purchase of own shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
RESOLUTIONS - N/A 10 April 2013
SH08 - Notice of name or other designation of class of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 March 2011
SH01 - Return of Allotment of shares 10 March 2011
SH01 - Return of Allotment of shares 10 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 07 April 2009
AA - Annual Accounts 10 February 2009
RESOLUTIONS - N/A 09 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 31 January 2008
RESOLUTIONS - N/A 23 April 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 16 February 2007
RESOLUTIONS - N/A 06 June 2006
169 - Return by a company purchasing its own shares 06 June 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 01 March 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 31 January 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 January 2005
363s - Annual Return 18 January 2004
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 22 November 2000
395 - Particulars of a mortgage or charge 20 July 2000
RESOLUTIONS - N/A 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 16 November 1999
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 18 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 July 2000 Outstanding

N/A

Rent deposit deed 01 July 1999 Outstanding

N/A

Rent deposit deed 30 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.