POWER TRANSMISSIONS INTERNATIONAL LIMITED
WHALEY BRIDGE

Hellopages » Derbyshire » High Peak » SK23 7AA

Company number 06439602
Status Active
Incorporation Date 28 November 2007
Company Type Private Limited Company
Address BANK HOUSE, MARKET STREET, WHALEY BRIDGE, DERBYSHIRE, SK23 7AA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46520 - Wholesale of electronic and telecommunications equipment and parts, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Kbs Corporate Services Ltd as a secretary on 27 November 2016; Appointment of Mrs Babra Selini as a director on 1 January 2016. The most likely internet sites of POWER TRANSMISSIONS INTERNATIONAL LIMITED are www.powertransmissionsinternational.co.uk, and www.power-transmissions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Middlewood Rail Station is 4.6 miles; to Buxton Rail Station is 5.6 miles; to Romiley Rail Station is 7.3 miles; to Guide Bridge Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Transmissions International Limited is a Private Limited Company. The company registration number is 06439602. Power Transmissions International Limited has been working since 28 November 2007. The present status of the company is Active. The registered address of Power Transmissions International Limited is Bank House Market Street Whaley Bridge Derbyshire Sk23 7aa. The company`s financial liabilities are £0.53k. It is £-13.97k against last year. And the total assets are £55.81k, which is £18.39k against last year. SELINI, Babra is a Director of the company. SELINI, Paul is a Director of the company. Secretary KIRK, Nicholas has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KBS CORPORATE SERVICES LTD has been resigned. Director HAWES, Anthony James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


power transmissions international Key Finiance

LIABILITIES £0.53k
-97%
CASH n/a
TOTAL ASSETS £55.81k
+49%
All Financial Figures

Current Directors

Director
SELINI, Babra
Appointed Date: 01 January 2016
77 years old

Director
SELINI, Paul
Appointed Date: 03 December 2007
79 years old

Resigned Directors

Secretary
KIRK, Nicholas
Resigned: 30 November 2009
Appointed Date: 29 February 2008

Secretary
CANON SECRETARIES LIMITED
Resigned: 28 November 2011
Appointed Date: 31 December 2009

Secretary
CANON SECRETARIES LIMITED
Resigned: 29 February 2008
Appointed Date: 03 December 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2007
Appointed Date: 28 November 2007

Secretary
KBS CORPORATE SERVICES LTD
Resigned: 27 November 2016
Appointed Date: 06 December 2011

Director
HAWES, Anthony James
Resigned: 31 March 2009
Appointed Date: 03 December 2007
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2007
Appointed Date: 28 November 2007

Persons With Significant Control

Mr Paul Selini
Notified on: 28 November 2016
79 years old
Nature of control: Ownership of shares – 75% or more

POWER TRANSMISSIONS INTERNATIONAL LIMITED Events

08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Dec 2016
Termination of appointment of Kbs Corporate Services Ltd as a secretary on 27 November 2016
20 May 2016
Appointment of Mrs Babra Selini as a director on 1 January 2016
10 May 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 26 more events
07 Dec 2007
Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100
07 Dec 2007
Registered office changed on 07/12/07 from: bank house, market street whaley bridge derbyshire SK23 7AA
29 Nov 2007
Secretary resigned
29 Nov 2007
Director resigned
28 Nov 2007
Incorporation