RADICAL PERFORMANCE ENGINES LIMITED
PETERBOROUGH POWERTEC ENGINEERING LTD

Hellopages » Cambridgeshire » Peterborough » PE3 7PG

Company number 05008624
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address MR HITESH KATECHIA, 24 IVATT WAY, PETERBOROUGH, PE3 7PG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of David Hurrell as a director on 31 March 2017; Confirmation statement made on 7 January 2017 with updates; Appointment of Mr Hitesh Katechia as a secretary on 31 October 2016. The most likely internet sites of RADICAL PERFORMANCE ENGINES LIMITED are www.radicalperformanceengines.co.uk, and www.radical-performance-engines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Radical Performance Engines Limited is a Private Limited Company. The company registration number is 05008624. Radical Performance Engines Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Radical Performance Engines Limited is Mr Hitesh Katechia 24 Ivatt Way Peterborough Pe3 7pg. . KATECHIA, Hitesh is a Secretary of the company. KATECHIA, Hitesh is a Director of the company. Secretary ABBOTT, Philip Reuben has been resigned. Secretary HYDE, Michael Barry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Philip Reuben has been resigned. Director DROOP, Christian has been resigned. Director GREAVES, John Timothy has been resigned. Director HURRELL, David has been resigned. Director HYDE, Michael Barry has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
KATECHIA, Hitesh
Appointed Date: 31 October 2016

Director
KATECHIA, Hitesh
Appointed Date: 17 December 2014
58 years old

Resigned Directors

Secretary
ABBOTT, Philip Reuben
Resigned: 31 October 2016
Appointed Date: 06 July 2011

Secretary
HYDE, Michael Barry
Resigned: 06 April 2011
Appointed Date: 07 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
ABBOTT, Philip Reuben
Resigned: 31 October 2016
Appointed Date: 07 January 2004
69 years old

Director
DROOP, Christian
Resigned: 13 November 2014
Appointed Date: 23 November 2009
61 years old

Director
GREAVES, John Timothy
Resigned: 22 October 2009
Appointed Date: 07 January 2004
69 years old

Director
HURRELL, David
Resigned: 31 March 2017
Appointed Date: 07 January 2004
73 years old

Director
HYDE, Michael Barry
Resigned: 14 April 2011
Appointed Date: 07 January 2004
76 years old

Persons With Significant Control

Radical Sportscars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADICAL PERFORMANCE ENGINES LIMITED Events

11 Apr 2017
Termination of appointment of David Hurrell as a director on 31 March 2017
17 Mar 2017
Confirmation statement made on 7 January 2017 with updates
24 Feb 2017
Appointment of Mr Hitesh Katechia as a secretary on 31 October 2016
16 Jan 2017
Termination of appointment of Philip Reuben Abbott as a director on 31 October 2016
16 Jan 2017
Termination of appointment of Philip Reuben Abbott as a secretary on 31 October 2016
...
... and 42 more events
15 Nov 2005
Total exemption small company accounts made up to 31 January 2005
05 Jan 2005
Return made up to 07/01/05; full list of members
05 Jan 2005
Registered office changed on 05/01/05 from: 24 ivatt business park westwood peterborough PE3 7PG
07 Jan 2004
Secretary resigned
07 Jan 2004
Incorporation

RADICAL PERFORMANCE ENGINES LIMITED Charges

26 June 2006
Debenture
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…