Company NamePower-Tork Limited
DirectorsDaniel Eliot Horton and Joseph Nicholas Horton
Company StatusActive
Company Number03840305
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Eliot Horton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameDaniel Eliot Horton
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Airport Industrial Estate, Main Road
Biggin Hill
Westerham
TN16 3YN
Director NameMr Joseph Nicholas Horton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Charles Arthur Horton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynard Close
Bromley
BR1 2AB
Director NamePaul Slaughter
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Green
Pagham
West Sussex
PO21 4SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 December 2016Secretary's details changed for Daniel Eliot Horton on 6 December 2016 (1 page)
16 December 2016Secretary's details changed for Daniel Eliot Horton on 6 December 2016 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with no updates (3 pages)
23 September 2016Confirmation statement made on 23 September 2016 with no updates (3 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Secretary's details changed for Daniel Eliot Horton on 1 October 2015 (1 page)
12 October 2015Secretary's details changed for Daniel Eliot Horton on 1 October 2015 (1 page)
12 October 2015Secretary's details changed for Daniel Eliot Horton on 1 October 2015 (1 page)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Appointment of Mr Joseph Horton as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Joseph Horton as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Joseph Horton as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Charles Arthur Horton as a director on 11 February 2015 (1 page)
5 October 2015Termination of appointment of Charles Arthur Horton as a director on 11 February 2015 (1 page)
5 October 2015Director's details changed for Daniel Eliot Horton on 1 October 2015 (2 pages)
5 October 2015Director's details changed for Daniel Eliot Horton on 1 October 2015 (2 pages)
5 October 2015Director's details changed for Daniel Eliot Horton on 1 October 2015 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Director's details changed for Mr Charles Arthur Horton on 20 July 2014 (2 pages)
29 September 2014Director's details changed for Mr Charles Arthur Horton on 20 July 2014 (2 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Mr Charles Arthur Horton on 1 September 2012 (2 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Mr Charles Arthur Horton on 1 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Charles Arthur Horton on 1 September 2012 (2 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 April 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
22 April 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
1 October 2007Registered office changed on 01/10/07 from: 117 charterhouse street london EC1M 6PN (1 page)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 117 charterhouse street london EC1M 6PN (1 page)
11 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
3 October 2006Return made up to 13/09/06; full list of members (2 pages)
3 October 2006Return made up to 13/09/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
18 April 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
19 May 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
19 May 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street, london EC1M 6PN (1 page)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street, london EC1M 6PN (1 page)
16 September 2004Return made up to 13/09/04; full list of members (7 pages)
16 September 2004Return made up to 13/09/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
15 May 2003Director resigned (1 page)
15 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
22 October 2001Return made up to 13/09/01; full list of members (7 pages)
22 October 2001Return made up to 13/09/01; full list of members (7 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
1 November 2000Return made up to 13/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2000Return made up to 13/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2000Full accounts made up to 31 March 2000 (4 pages)
30 October 2000Full accounts made up to 31 March 2000 (4 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Ad 13/09/99-01/11/99 £ si 100@1=100 £ ic 2/102 (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Ad 13/09/99-01/11/99 £ si 100@1=100 £ ic 2/102 (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
23 November 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
13 September 1999Incorporation (17 pages)
13 September 1999Incorporation (17 pages)