COMPLETE POWERTRAIN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV4 9UN

Company number 04437846
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address 8 BROCKHURST DRIVE, BANNER LANE COVENTRY, WEST MIDLANDS, CV4 9UN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 10 . The most likely internet sites of COMPLETE POWERTRAIN LIMITED are www.completepowertrain.co.uk, and www.complete-powertrain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Complete Powertrain Limited is a Private Limited Company. The company registration number is 04437846. Complete Powertrain Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Complete Powertrain Limited is 8 Brockhurst Drive Banner Lane Coventry West Midlands Cv4 9un. The company`s financial liabilities are £16.21k. It is £13.79k against last year. The cash in hand is £20.48k. It is £11.97k against last year. And the total assets are £31.4k, which is £20.38k against last year. SOLES, Martin James is a Director of the company. Secretary SOLES, Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


complete powertrain Key Finiance

LIABILITIES £16.21k
+568%
CASH £20.48k
+140%
TOTAL ASSETS £31.4k
+185%
All Financial Figures

Current Directors

Director
SOLES, Martin James
Appointed Date: 14 May 2002
66 years old

Resigned Directors

Secretary
SOLES, Lisa
Resigned: 06 April 2009
Appointed Date: 14 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 2002
Appointed Date: 14 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 2002
Appointed Date: 14 May 2002

Persons With Significant Control

Mr Martin James Soles
Notified on: 8 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

COMPLETE POWERTRAIN LIMITED Events

20 May 2017
Confirmation statement made on 14 May 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 10

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10

...
... and 32 more events
14 Jul 2002
New secretary appointed
14 Jul 2002
New director appointed
24 May 2002
Secretary resigned
24 May 2002
Director resigned
14 May 2002
Incorporation