POWERHOUSE ENGINE DEVELOPMENTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1FL

Company number 04750445
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address MPS ACCOUNTANCY SERVICES LTD, 80 FRIAR GATE, DERBY, DERBYSHIRE, DE1 1FL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 October 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of POWERHOUSE ENGINE DEVELOPMENTS LIMITED are www.powerhouseenginedevelopments.co.uk, and www.powerhouse-engine-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Powerhouse Engine Developments Limited is a Private Limited Company. The company registration number is 04750445. Powerhouse Engine Developments Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Powerhouse Engine Developments Limited is Mps Accountancy Services Ltd 80 Friar Gate Derby Derbyshire De1 1fl. The company`s financial liabilities are £12.87k. It is £6.54k against last year. And the total assets are £20.89k, which is £-6.89k against last year. MPS ACCOUNTANCY SERVICES LTD is a Secretary of the company. ILARIA, Brian is a Director of the company. ROBINSON, Anthony is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ILARIA, Jane Ann has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


powerhouse engine developments Key Finiance

LIABILITIES £12.87k
+103%
CASH n/a
TOTAL ASSETS £20.89k
-25%
All Financial Figures

Current Directors

Secretary
MPS ACCOUNTANCY SERVICES LTD
Appointed Date: 01 May 2003

Director
ILARIA, Brian
Appointed Date: 01 May 2003
58 years old

Director
ROBINSON, Anthony
Appointed Date: 01 August 2012
43 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
ILARIA, Jane Ann
Resigned: 01 February 2008
Appointed Date: 21 June 2006
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

POWERHOUSE ENGINE DEVELOPMENTS LIMITED Events

08 Dec 2016
Micro company accounts made up to 31 October 2016
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 October 2015
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

03 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
21 May 2003
New secretary appointed
21 May 2003
Registered office changed on 21/05/03 from: 12 york place leeds west yorkshire LS1 2DS
21 May 2003
Secretary resigned
21 May 2003
Director resigned
01 May 2003
Incorporation