General information

Name:

London Power Tools Limited

Office Address:

Melbury House 34 Southborough Road, Bickley BR1 2EB Bromley

Number: 03401547

Incorporation date: 1997-07-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was founded is Thu, 10th Jul 1997. Registered under no. 03401547, the firm is registered as a Private Limited Company. You may find the main office of this firm during business times under the following location: Melbury House 34 Southborough Road, Bickley, BR1 2EB Bromley. The name of the firm was replaced in 2018 to London Power Tools Ltd. This enterprise previous business name was Bromley Site Services. This enterprise's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business latest filed accounts documents cover the period up to 2022-08-31 and the most current annual confirmation statement was filed on 2023-07-10.

According to the latest data, we can name only one managing director in the company: Scott G. (since Tue, 1st Sep 2009). Since October 2006 Stephen C., had been fulfilling assigned duties for the following company until the resignation on Fri, 24th Apr 2015. As a follow-up another director, namely Kevin C. resigned eighteen years ago. Another limited company has been appointed as one of the secretaries of this company: Harrison Hill Castle & Co.

  • Previous company's names
  • London Power Tools Ltd 2018-07-17
  • Bromley Site Services Limited 1997-07-10

Financial data based on annual reports

Company staff

Scott G.

Role: Director

Appointed: 01 September 2009

Latest update: 29 April 2024

Harrison Hill Castle & Co

Role: Corporate Secretary

Appointed: 21 December 2006

Address: Southborough Road, Bickley, Bromley, Kent, BR1 2EB

Latest update: 29 April 2024

People with significant control

Executives who have control over this firm are as follows: Michael G. owns 1/2 or less of company shares. Davis G. owns 1/2 or less of company shares. Scott G. owns 1/2 or less of company shares.

Michael G.
Notified on 12 July 2016
Nature of control:
1/2 or less of shares
Davis G.
Notified on 12 July 2016
Nature of control:
1/2 or less of shares
Scott G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Scott G.
Notified on 12 July 2016
Ceased on 17 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 27 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 March 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 2 February 2016
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 19 March 2014
Date Approval Accounts 19 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies