POWERTRAIN SOLUTIONS LIMITED

Address:
Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

POWERTRAIN SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04156931. The registration start date is February 8, 2001. The current status is Liquidation.

Company Overview

Company Number 04156931
Company Name POWERTRAIN SOLUTIONS LIMITED
Registered Address Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2001-02-08
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2012-02-29
Accounts Last Update 2010-05-31
Returns Due Date 2012-03-07
Returns Last Update 2011-02-08
Confirmation Statement Due Date 2017-02-22
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
3430 Manufacture motor vehicle & engine parts

Office Location

Address STAVERTON COURT
STAVERTON
Post Town CHELTENHAM
County GLOUCESTERSHIRE
Post Code GL51 0UX

Companies with the same location

Entity Name Office Address
110 DENTAL LIMITED Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
ADH GUPPY LTD Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
KIRAN AT KENDRICK LIMITED Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
KSBNA/W8 LIMITED Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
MANOR SHARK Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
ROUNDHOUSE INVESTMENTS LTD Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
LEXEL DIGITAL LTD Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
VETS ON THE COMMON LIMITED Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
MYTON Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
FUTURE PROOF SMILE LIMITED Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MANDER, Darren Secretary (Active) Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT /
30 July 2010
/
ATKINS, Ronald Harry Director (Active) Windrush House 4 Halfshire Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LB January 1944 /
12 March 2003
British /
United Kingdom
Director
FEREDAY, Michael David Director (Active) Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT September 1962 /
30 July 2010
British /
United Kingdom
Director
MANDER, Darren Director (Active) Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT January 1966 /
30 July 2010
British /
United Kingdom
Director
WEBB, Keith Director (Active) Windsor House, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT January 1956 /
30 July 2010
British /
England
Director
HICKMAN, Mick Secretary (Resigned) 22 Millers Green Drive, Wall Heath, Kingswinford, West Midlands, DY6 0DA /
15 May 2001
/
PILSBURY, John Davis Secretary (Resigned) 39 Richmond Drive, Perton, Wolverhampton, West Midlands, WV6 7RR /
31 March 2004
/
PRICE, Sebastian Secretary (Resigned) 5 Foxhill Road, West Haddon, Northampton, Northamptonshire, NN6 7BQ /
8 February 2001
/
HICKMAN, Mick Director (Resigned) 22 Millers Green Drive, Wall Heath, Kingswinford, West Midlands, DY6 0DA March 1967 /
15 May 2001
British /
United Kingdom
Company Director
JEAVONS, David George Director (Resigned) 57 Catholic Lane, Sedgley, Dudley, West Midlands, DY3 3UF March 1945 /
23 July 2001
British /
Director
MANDER, Darren Director (Resigned) 17 Chesworth Road, Bromsgrove, Worcestershire, B60 2HF January 1966 /
12 March 2003
British /
United Kingdom
Director
WEBB, Keith Director (Resigned) 15 Westwood Close, Droitwich, Worcestershire, WR9 0BD January 1956 /
14 May 2001
British /
Company Director
WILSON, Keith Edward Director (Resigned) 15 Wheatfield Drive, Ramsey, Huntingdon, Cambridgeshire, PE17 1SH October 1951 /
8 February 2001
British /
Solicitor

Competitor

Search similar business entities

Post Town CHELTENHAM
Post Code GL51 0UX
SIC Code 3430 - Manufacture motor vehicle & engine parts

Improve Information

Please provide details on POWERTRAIN SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches