POWER JET SPE LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 6JX

Company number 04538868
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address PO BOX 2944 SPRING ROAD, ETTINGSHALL, WOLVERHAMPTON, WV4 6JX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of POWER JET SPE LIMITED are www.powerjetspe.co.uk, and www.power-jet-spe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Power Jet Spe Limited is a Private Limited Company. The company registration number is 04538868. Power Jet Spe Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of Power Jet Spe Limited is Po Box 2944 Spring Road Ettingshall Wolverhampton Wv4 6jx. . BROCKMAN, Daniel is a Secretary of the company. BILL, Christopher Ian is a Director of the company. HAWE, Michael is a Director of the company. Secretary ELD, Charles John has been resigned. Secretary POWELL, Andrew John has been resigned. Secretary THOMAS, Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Brett has been resigned. Director ELD, Charles John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BROCKMAN, Daniel
Appointed Date: 19 December 2014

Director
BILL, Christopher Ian
Appointed Date: 22 December 2011
58 years old

Director
HAWE, Michael
Appointed Date: 22 December 2011
66 years old

Resigned Directors

Secretary
ELD, Charles John
Resigned: 04 August 2004
Appointed Date: 18 September 2002

Secretary
POWELL, Andrew John
Resigned: 19 December 2014
Appointed Date: 10 February 2009

Secretary
THOMAS, Stuart
Resigned: 25 January 2009
Appointed Date: 01 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
COOPER, Brett
Resigned: 23 May 2014
Appointed Date: 18 September 2002
70 years old

Director
ELD, Charles John
Resigned: 18 April 2009
Appointed Date: 18 September 2002
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Persons With Significant Control

Power Jet Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POWER JET SPE LIMITED Events

14 Nov 2016
Confirmation statement made on 18 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

18 Nov 2015
Director's details changed for Mr Micheal Hawe on 19 December 2014
12 May 2015
Appointment of Mr Daniel Brockman as a secretary on 19 December 2014
...
... and 45 more events
15 Oct 2002
New director appointed
15 Oct 2002
New secretary appointed;new director appointed
15 Oct 2002
Director resigned
15 Oct 2002
Secretary resigned
18 Sep 2002
Incorporation

POWER JET SPE LIMITED Charges

18 April 2009
Debenture
Delivered: 25 April 2009
Status: Satisfied on 30 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2009
Guarantee & debenture
Delivered: 24 April 2009
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…