Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERTRAIN TECHNOLOGY LIMITED
Company Information for

POWERTRAIN TECHNOLOGY LIMITED

1 RIVERSIDE BUSINESS CENTRE, BRIGHTON ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 6RE,
Company Registration Number
03696111
Private Limited Company
Active

Company Overview

About Powertrain Technology Ltd
POWERTRAIN TECHNOLOGY LIMITED was founded on 1999-01-15 and has its registered office in Shoreham By Sea. The organisation's status is listed as "Active". Powertrain Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POWERTRAIN TECHNOLOGY LIMITED
 
Legal Registered Office
1 RIVERSIDE BUSINESS CENTRE
BRIGHTON ROAD
SHOREHAM BY SEA
WEST SUSSEX
BN43 6RE
Other companies in BN43
 
Filing Information
Company Number 03696111
Company ID Number 03696111
Date formed 1999-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB736942895  
Last Datalog update: 2024-01-07 06:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERTRAIN TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWERTRAIN TECHNOLOGY LIMITED
The following companies were found which have the same name as POWERTRAIN TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERTRAIN TECHNOLOGY INC Delaware Unknown

Company Officers of POWERTRAIN TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MELVYN JOHN MCCLELLAND
Company Secretary 1999-01-15
IAN PAUL GILBERT
Director 2006-04-06
MELVYN JOHN MCCLELLAND
Director 1999-01-15
RICCARDO MELDOLESI
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN PIERRE PIRAULT
Director 1999-01-15 2011-03-04
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-01-15 1999-01-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-01-15 1999-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-07-17Cancellation of shares. Statement of capital on 2023-05-26 GBP 780
2023-07-17Purchase of own shares
2023-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-08SH0108/12/21 STATEMENT OF CAPITAL GBP 828
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-28SH0103/03/20 STATEMENT OF CAPITAL GBP 775
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-27SH0114/03/19 STATEMENT OF CAPITAL GBP 773
2019-04-26SH0114/03/19 STATEMENT OF CAPITAL GBP 773
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 726
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 688
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 688
2016-01-11AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 688
2015-04-24SH0123/01/15 STATEMENT OF CAPITAL GBP 688
2015-03-17AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-23SH08Change of share class name or designation
2014-05-23SH0118/02/14 STATEMENT OF CAPITAL GBP 673
2014-02-27AR0106/01/14 ANNUAL RETURN FULL LIST
2014-02-27AD04Register(s) moved to registered office address
2014-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-10RES12Resolution of varying share rights or name
2013-04-10SH08Change of share class name or designation
2013-04-10SH0114/03/13 STATEMENT OF CAPITAL GBP 602
2013-01-15AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-15CH01Director's details changed for Mr Riccardo Meldolesi on 2012-10-10
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-04AP01DIRECTOR APPOINTED MR RICCARDO MELDOLESI
2012-01-23AR0106/01/12 FULL LIST
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PIRAULT
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-20AR0106/01/11 FULL LIST
2011-03-10SH0114/02/11 STATEMENT OF CAPITAL GBP 782
2011-03-10SH0114/02/11 STATEMENT OF CAPITAL GBP 782
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-24AR0106/01/10 FULL LIST
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MELVYN JOHN MCCLELLAND / 30/01/2010
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN MCCLELLAND / 30/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL GILBERT / 30/01/2010
2010-02-23AR0106/01/09 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07RES12VARYING SHARE RIGHTS AND NAMES
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-09RES12VARYING SHARE RIGHTS AND NAMES
2008-03-07363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-23RES12VARYING SHARE RIGHTS AND NAMES
2007-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-16363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-06-06169£ IC 1000/780 20/04/06 £ SR 220@1=220
2006-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-01363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-02-15RES13REDESIGNATION 27/01/06
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-01-18363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22SRES12VARYING SHARE RIGHTS AND NAMES 21/03/00
2000-02-29363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-11-16225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 3 THE PADDOCK SHOREHAM BY SEA WEST SUSSEX BN43 5NW
1999-01-20287REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to POWERTRAIN TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERTRAIN TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-07-20 Outstanding AVL UNITED KINGDOM LIMITED
RENT DEPOSIT DEED 1999-07-08 Outstanding MERRITTS PROPERTIES LIMITED
RENT DEPOSIT DEED 1999-05-18 Outstanding MERRITTS PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERTRAIN TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by POWERTRAIN TECHNOLOGY LIMITED

POWERTRAIN TECHNOLOGY LIMITED has registered 7 patents

GB2434404 , GB2428274 , GB2442813 , GB2440010 , GB2373545 , GB2428451 , GB2440996 ,

Domain Names

POWERTRAIN TECHNOLOGY LIMITED owns 1 domain names.

ptlengines.co.uk  

Trademarks
We have not found any records of POWERTRAIN TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERTRAIN TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as POWERTRAIN TECHNOLOGY LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where POWERTRAIN TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POWERTRAIN TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2018-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-10-0087089220Silencers "mufflers" and exhaust pipes, and parts thereof, for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s
2018-09-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2018-08-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2018-05-0072283061Bars and rods of alloy steel other than stainless steel, only hot-rolled, hot-drawn or hot-extruded, of circular cross-section, of a diameter of >= 80 mm (other than of high-speed steel, silico-manganese steel, tool steel, articles of subheading 7228.30.41 and excl. semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)
2018-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-02-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-02-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-01-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2017-04-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2016-03-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-08-0184821090Ball bearings with greatest external diameter > 30 mm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERTRAIN TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERTRAIN TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1