POWERFLOW EXHAUSTS (UK) LIMITED
NEWTON ABBOT POWERFLOW EXHAUSTS LIMITED

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 03603622
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Joan Eleanor Regan as a secretary on 15 September 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of POWERFLOW EXHAUSTS (UK) LIMITED are www.powerflowexhaustsuk.co.uk, and www.powerflow-exhausts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerflow Exhausts Uk Limited is a Private Limited Company. The company registration number is 03603622. Powerflow Exhausts Uk Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Powerflow Exhausts Uk Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. . KILCOYNE, Stephen David is a Director of the company. Secretary KITCHEN, Aimee Marie has been resigned. Secretary PINKERTON, Alan John Morton has been resigned. Secretary REGAN, Joan Eleanor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KITCHEN, William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
KILCOYNE, Stephen David
Appointed Date: 10 May 2013
63 years old

Resigned Directors

Secretary
KITCHEN, Aimee Marie
Resigned: 28 February 2003
Appointed Date: 24 July 1998

Secretary
PINKERTON, Alan John Morton
Resigned: 10 May 2013
Appointed Date: 28 February 2003

Secretary
REGAN, Joan Eleanor
Resigned: 15 September 2016
Appointed Date: 25 November 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 July 1998
Appointed Date: 24 July 1998

Director
KITCHEN, William
Resigned: 10 May 2013
Appointed Date: 24 July 1998
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 1998
Appointed Date: 24 July 1998

Persons With Significant Control

Top Gear (International Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWERFLOW EXHAUSTS (UK) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 July 2016
15 Sep 2016
Termination of appointment of Joan Eleanor Regan as a secretary on 15 September 2016
28 Jul 2016
Confirmation statement made on 24 July 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 July 2015
09 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

...
... and 52 more events
24 Mar 1999
Secretary resigned
13 Nov 1998
Registered office changed on 13/11/98 from: 3 southernhay west exeter EX1 1JG
10 Sep 1998
Memorandum and Articles of Association
08 Sep 1998
Company name changed powerflow exhausts LIMITED\certificate issued on 09/09/98
24 Jul 1998
Incorporation

POWERFLOW EXHAUSTS (UK) LIMITED Charges

21 December 2014
Charge code 0360 3622 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 May 2013
Charge code 0360 3622 0002
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
27 January 2000
Debenture
Delivered: 29 January 2000
Status: Satisfied on 17 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…