E-tec Power Management Limited FARNBOROUGH


Founded in 1999, E-tec Power Management, classified under reg no. 03819711 is an active company. Currently registered at Head Office, 21 Hercules Way GU14 6UU, Farnborough the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Phillip D., David H. and Kirsty M. and others. In addition one secretary - Wolfgang S. - is with the firm. As of 29 April 2024, there were 7 ex directors - Mark D., David H. and others listed below. There were no ex secretaries.

E-tec Power Management Limited Address / Contact

Office Address Head Office, 21 Hercules Way
Office Address2 Aerospace Boulevard
Town Farnborough
Post code GU14 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819711
Date of Incorporation Wed, 4th Aug 1999
Industry Other information technology service activities
Industry Steam and air conditioning supply
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Phillip D.

Position: Director

Appointed: 02 October 2023

David H.

Position: Director

Appointed: 01 October 2023

Kirsty M.

Position: Director

Appointed: 29 August 2023

Wolfgang S.

Position: Secretary

Appointed: 05 August 1999

Krzysztof T.

Position: Director

Appointed: 05 August 1999

Mark D.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2020

David H.

Position: Director

Appointed: 05 May 2009

Resigned: 31 January 2020

John C.

Position: Director

Appointed: 17 August 2005

Resigned: 01 October 2021

William H.

Position: Director

Appointed: 04 January 2005

Resigned: 29 September 2023

Rajeev S.

Position: Director

Appointed: 04 January 2000

Resigned: 31 March 2006

Wolfgang S.

Position: Director

Appointed: 05 August 1999

Resigned: 30 August 2002

Porema Limited

Position: Corporate Secretary

Appointed: 04 August 1999

Resigned: 05 August 1999

Sean K.

Position: Director

Appointed: 04 August 1999

Resigned: 05 August 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Krzysztof T. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Krzysztof T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand547 7921 039 031680 923973 648670 829803 8031 100 350
Current Assets1 136 9242 009 9651 752 1062 444 0021 771 8111 694 8241 754 185
Debtors589 132953 5841 002 0261 252 5841 094 133883 449612 588
Net Assets Liabilities1 500 8081 600 2831 384 3451 766 9951 582 3921 694 1481 827 807
Property Plant Equipment996 9481 016 5751 113 0861 190 9571 088 549986 820961 766
Total Inventories 17 35069 157217 7706 8497 57241 247
Other
Accumulated Depreciation Impairment Property Plant Equipment612 258601 167600 372704 792813 960704 370716 202
Average Number Employees During Period  1414141314
Balances Amounts Owed By Related Parties 7 6157 61595 05095 973133 549 
Balances Amounts Owed To Related Parties  124 65195 050   
Creditors633 0641 426 2571 480 8471 867 9641 277 968987 496888 144
Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 70059 082  218 58190 618
Disposals Property Plant Equipment 63 70059 082  219 73698 987
Fixed Assets996 9481 016 5751 113 0861 190 9571 088 549986 820961 766
Increase From Depreciation Charge For Year Property Plant Equipment 52 60958 287104 420109 168108 991102 450
Net Current Assets Liabilities503 860583 708271 259576 038493 843707 328866 041
Property Plant Equipment Gross Cost1 609 2061 617 7421 713 4581 895 7491 902 5091 691 1901 677 968
Total Additions Including From Business Combinations Property Plant Equipment 72 236154 798182 2916 7608 41785 765
Total Assets Less Current Liabilities1 500 8081 600 2831 384 3451 766 9951 582 3921 694 1481 827 807

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to December 31, 2016
filed on: 2nd, November 2017
Free Download (11 pages)

Company search

Advertisements