General information

Name:

Multitek Power Limited

Office Address:

Crown Works Lincoln Road WS1 2EB Walsall

Number: 06491225

Incorporation date: 2008-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Multitek Power has been offering its services for at least sixteen years. Established under no. 06491225, the company is considered a Private Limited Company. You may visit the main office of this company during business times at the following location: Crown Works Lincoln Road, WS1 2EB Walsall. The company's classified under the NACE and SIC code 26110 and their NACE code stands for Manufacture of electronic components. Multitek Power Limited reported its latest accounts for the financial period up to Thursday 31st March 2022. Its most recent annual confirmation statement was submitted on Wednesday 1st February 2023.

The directors currently appointed by the following business are as follow: Henry T. arranged to perform management duties in 2019, Michael C. arranged to perform management duties in 2019 and Paul C. arranged to perform management duties on 3rd January 2019.

Financial data based on annual reports

Company staff

Henry T.

Role: Director

Appointed: 03 January 2019

Latest update: 3 March 2024

Michael C.

Role: Director

Appointed: 03 January 2019

Latest update: 3 March 2024

Paul C.

Role: Director

Appointed: 03 January 2019

Latest update: 3 March 2024

People with significant control

The companies that control this firm are: Howard Butler Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Lincoln Road, WS1 2EB, West Midlands.

Howard Butler Limited
Address: Crown Works Lincoln Road, Walsall, West Midlands, WS1 2EB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 3 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevor A.
Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 November 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 October 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 15 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with no updates February 1, 2024 (CS01)
filed on: 21st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

90 High Street Kelvedon

Post code:

CO5 9AA

City / Town:

Colchester

HQ address,
2014

Address:

90 High Street Kelvedon

Post code:

CO5 9AA

City / Town:

Colchester

HQ address,
2015

Address:

90 High Street Kelvedon

Post code:

CO5 9AA

City / Town:

Colchester

HQ address,
2016

Address:

90 High Street Kelvedon

Post code:

CO5 9AA

City / Town:

Colchester

Accountant/Auditor,
2013 - 2016

Name:

B W Whiffin & Co Ltd

Address:

90 High Street Kelvedon

Post code:

CO5 9AA

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
16
Company Age

Closest Companies - by postcode