Company NameExpert Powertrain Limited
DirectorJonathan Peter Adams
Company StatusActive
Company Number04744449
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jonathan Peter Adams
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heath Drive
Knutsford
Cheshire
WA16 0WS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMargaret Mary Adams
NationalityIrish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleSecretary
Correspondence Address14 Brook Avenue
Timperley
Altrincham
WA15 6SJ
Director NameMark Andrew Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleWarranty Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameObd Director Russell David Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2013)
RoleObd Director
Country of ResidenceEngland
Correspondence Address26 Cecil Road
Hale
Altrincham
Cheshire
WA15 9PA
Director NameMrs Margaret Mary Adams
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2016(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RoleProject Director
Country of ResidenceEngland
Correspondence Address14 Brook Avenue
Timperley
Altrincham
WA15 6SJ

Contact

Websiteexpertpowertrain.co.uk
Telephone0161 9294928
Telephone regionManchester

Location

Registered Address20 Heath Drive
Knutsford
Cheshire
WA16 0WS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

56 at £1Jonathan Peter Adams
50.45%
Ordinary
55 at £1Margaret Mary Adams
49.55%
Ordinary

Financials

Year2014
Net Worth£180
Cash£30,303
Current Liabilities£33,721

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2024 (1 week, 3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Cessation of Margaret Mary Adams as a person with significant control on 31 March 2021 (1 page)
27 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
27 April 2021Termination of appointment of Margaret Mary Adams as a director on 31 March 2021 (1 page)
27 April 2021Termination of appointment of Margaret Mary Adams as a secretary on 31 March 2021 (1 page)
30 September 2020Change of details for Mrs Margaret Mary Adams as a person with significant control on 28 September 2020 (2 pages)
30 September 2020Secretary's details changed for Margaret Mary Adams on 28 September 2020 (1 page)
30 September 2020Director's details changed for Mrs Margaret Mary Adams on 28 September 2020 (2 pages)
30 September 2020Registered office address changed from 20 20 Heath Drive Knutsford Cheshire WA16 0WS United Kingdom to 20 Heath Drive Knutsford Cheshire WA16 0WS on 30 September 2020 (1 page)
30 September 2020Change of details for Mr Jonathan Peter Adams as a person with significant control on 28 September 2020 (2 pages)
30 September 2020Registered office address changed from 26 Cecil Road Hale Altrincham Cheshire WA15 9PA to 20 20 Heath Drive Knutsford Cheshire WA16 0WS on 30 September 2020 (1 page)
30 September 2020Director's details changed for Jonathan Peter Adams on 28 September 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Appointment of Mrs Margaret Mary Adams as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mrs Margaret Mary Adams as a director on 27 April 2016 (2 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 111
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 111
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 111
(3 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 111
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111
(4 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 111
(4 pages)
31 December 2013Termination of appointment of Russell Baker as a director (1 page)
31 December 2013Termination of appointment of Russell Baker as a director (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Mark Taylor as a director (1 page)
2 January 2013Termination of appointment of Mark Taylor as a director (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages)
4 May 2010Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages)
29 March 2010Director's details changed for Mark Andrew Taylor on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Peter Adams on 5 March 2010 (2 pages)
29 March 2010Secretary's details changed for Margaret Mary Adams on 5 March 2010 (1 page)
29 March 2010Registered office address changed from 29 Acacia Avenue Hale Altrincham Cheshire WA15 8QX Uk on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Margaret Mary Adams on 5 March 2010 (1 page)
29 March 2010Director's details changed for Jonathan Peter Adams on 5 March 2010 (2 pages)
29 March 2010Director's details changed for Jonathan Peter Adams on 5 March 2010 (2 pages)
29 March 2010Secretary's details changed for Margaret Mary Adams on 5 March 2010 (1 page)
29 March 2010Registered office address changed from 29 Acacia Avenue Hale Altrincham Cheshire WA15 8QX Uk on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mark Andrew Taylor on 29 March 2010 (2 pages)
24 February 2010Appointment of Obd Director Russell David Baker as a director (2 pages)
24 February 2010Appointment of Obd Director Russell David Baker as a director (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Ad 01/06/09\gbp si 14@14=196\gbp ic 97/293\ (2 pages)
1 June 2009Ad 01/06/09\gbp si 14@14=196\gbp ic 97/293\ (2 pages)
28 April 2009Secretary's change of particulars / margaret adams / 26/03/2009 (1 page)
28 April 2009Director's change of particulars / jonathan adams / 26/03/2009 (1 page)
28 April 2009Director's change of particulars / jonathan adams / 26/03/2009 (1 page)
28 April 2009Secretary's change of particulars / margaret adams / 26/03/2009 (1 page)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from plumtree cottage (no. 9) Chapel lane flore, northampton northamptonshire NN7 4LF (1 page)
25 March 2009Registered office changed on 25/03/2009 from plumtree cottage (no. 9) Chapel lane flore, northampton northamptonshire NN7 4LF (1 page)
8 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 May 2007Ad 01/02/07--------- £ si 7@7=49 £ ic 90/139 (1 page)
8 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 May 2007Ad 01/02/07--------- £ si 7@7=49 £ ic 90/139 (1 page)
20 February 2007Ad 01/01/07--------- £ si 27@1=27 £ ic 63/90 (1 page)
20 February 2007Ad 01/01/07--------- £ si 27@1=27 £ ic 63/90 (1 page)
18 January 2007Ad 11/12/06--------- £ si 62@1=62 £ ic 1/63 (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Ad 11/12/06--------- £ si 62@1=62 £ ic 1/63 (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 June 2005Return made up to 25/04/05; full list of members (2 pages)
22 June 2005Return made up to 25/04/05; full list of members (2 pages)
19 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Registered office changed on 14/05/04 from: 4 south copse east hunsbury northampton northamptonshire NN4 0RY (1 page)
14 May 2004Registered office changed on 14/05/04 from: 4 south copse east hunsbury northampton northamptonshire NN4 0RY (1 page)
4 May 2003Registered office changed on 04/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
25 April 2003Incorporation (18 pages)
25 April 2003Incorporation (18 pages)