Consolidated Power Tools Limited

General information

Name:

Consolidated Power Tools Ltd

Office Address:

Unit 15 The Timber Yard East Moors Road CF1 5EE Cardiff

Number: 03096393

Incorporation date: 1995-08-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Consolidated Power Tools Limited. This company first started 29 years ago and was registered with 03096393 as the registration number. This particular office of the firm is registered in Cardiff. You can reach them at Unit 15 The Timber Yard, East Moors Road. The company's Standard Industrial Classification Code is 46620 and their NACE code stands for Wholesale of machine tools. Consolidated Power Tools Ltd filed its account information for the period up to 2022-09-30. The company's most recent confirmation statement was released on 2023-08-30.

Because of this particular firm's size, it became imperative to acquire additional executives: Jac W., Michelle W. and Mark W. who have been aiding each other since October 2014 to promote the success of the following limited company. Additionally, the director's efforts are often assisted with by a secretary - Mark W., who was appointed by this specific limited company sixteen years ago.

Financial data based on annual reports

Company staff

Jac W.

Role: Director

Appointed: 17 October 2014

Latest update: 6 December 2023

Mark W.

Role: Secretary

Appointed: 09 June 2008

Latest update: 6 December 2023

Michelle W.

Role: Director

Appointed: 30 September 2001

Latest update: 6 December 2023

Mark W.

Role: Director

Appointed: 30 August 1995

Latest update: 6 December 2023

People with significant control

Executives who control the firm include: Michelle W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michelle W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 25 January 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 January 2014
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 20 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Byb Accountancy Ltd

Address:

The Old Probate Registry 49 Cardiff Road Llandaff

Post code:

CF5 2DQ

City / Town:

Cardiff

Accountant/Auditor,
2016 - 2013

Name:

Byb Accountancy Ltd

Address:

The Old Bank 46-48 Cardiff Road Llandaff

Post code:

CF5 2DT

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
28
Company Age

Similar companies nearby

Closest companies