Di-tec Power Limited

General information

Name:

Di-tec Power Ltd

Office Address:

Unit 2 Sarus Court Sarus Court Manor Park WA7 1UL Runcorn

Number: 02964529

Incorporation date: 1994-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Di-tec Power Limited firm has been operating offering its services for 30 years, as it's been established in 1994. Started with Companies House Reg No. 02964529, Di-tec Power is categorised as a Private Limited Company located in Unit 2 Sarus Court Sarus Court, Runcorn WA7 1UL. This firm switched its business name two times. Until 2013 it has provided the services it specializes in under the name of Park Sideloader Services but at this moment it is featured under the business name Di-tec Power Limited. The company's declared SIC number is 45320 which means Retail trade of motor vehicle parts and accessories. 2022/12/31 is the last time when company accounts were filed.

There is a group of two directors leading this particular business right now, including Jonathan H. and Samantha H. who have been doing the directors obligations since March 2017.

Executives who control the firm include: Jonathan H. owns 1/2 or less of company shares. Samantha H. owns 1/2 or less of company shares.

  • Previous company's names
  • Di-tec Power Limited 2013-07-11
  • Park Sideloader Services Limited 2006-01-13
  • Park Performance Limited 1994-09-02

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 09 March 2017

Latest update: 1 March 2024

Samantha H.

Role: Director

Appointed: 20 November 2013

Latest update: 1 March 2024

People with significant control

Jonathan H.
Notified on 22 March 2017
Nature of control:
1/2 or less of shares
Samantha H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 6 June 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
29
Company Age

Closest Companies - by postcode