Background WavePink WaveYellow Wave

ETHICAL POWER MAINTENANCE LTD (10076894)

ETHICAL POWER MAINTENANCE LTD (10076894) is an active UK company. incorporated on 22 March 2016. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ETHICAL POWER MAINTENANCE LTD has been registered for 10 years. Current directors include KNEEN, Thomas Edward Rufus.

Company Number
10076894
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
KNEEN, Thomas Edward Rufus
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL POWER MAINTENANCE LTD

ETHICAL POWER MAINTENANCE LTD is an active company incorporated on 22 March 2016 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ETHICAL POWER MAINTENANCE LTD was registered 10 years ago.(SIC: 33190)

Status

active

Active since 10 years ago

Company No

10076894

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

SUNETIK MAINTENANCE LTD
From: 22 March 2016To: 13 February 2026
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Timeline

3 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 17
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 22 Mar 2016

KAYE, Andrew Charles

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born October 1957
Director
Appointed 22 Mar 2016
Resigned 27 Mar 2017

TAUSCHKE, Martin

Resigned
Potsdam, Behlerstr 4b
Born August 1977
Director
Appointed 22 Mar 2016
Resigned 30 Jul 2024

Persons with significant control

2

Dunchideock, Exeter

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Schrum

Active
Dunchideock Barton, ExeterEX2 9UA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Replacement Filing Of Confirmation Statement With Made Up Date
6 March 2026
RP01CS01RP01CS01
Certificate Change Of Name Company
13 February 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2016
NEWINCIncorporation