UKBizDB.co.uk

GRESHAM POWER ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gresham Power Electronics Limited. The company was founded 26 years ago and was given the registration number 03494452. The firm's registered office is in SALISBURY. You can find them at Gresham House, Telford Road, Salisbury, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:GRESHAM POWER ELECTRONICS LIMITED
Company Number:03494452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Gresham House, Telford Road, Salisbury, SP2 7PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, Telford Road, Salisbury, SP2 7PH

Director01 December 2018Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director14 November 2019Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director11 January 2024Active
Belmont, Church Lane, Awbridge, SO51 0HN

Secretary12 April 1999Active
22, Woodside Road, Ferndown, Uk, BH22 9LD

Secretary23 May 2002Active
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP

Secretary25 July 2005Active
52 Ashbourne Avenue, London, NW1 0DJ

Secretary21 February 2007Active
11 Horseshoe Close, Billericay, CM12 0YA

Secretary13 January 1998Active
Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG

Corporate Secretary01 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1998Active
11 Ido Street, Ramat Gan, Israel,

Director21 November 2001Active
115 Ben Gurion Jt Azur, Azur, Israel,

Director21 January 2001Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director31 October 2018Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director01 December 2016Active
629 J Street, Sacramento, Usa, CA95814

Director13 January 1998Active
Gresham House, Telford Road, Salisbury, SP2 7PH

Director08 August 2019Active
12 Lauder Court, Milborne Port, Sherborne, DT9 5EL

Director24 January 2008Active
14 Sinnels Field, Shipton Under Wychwood, Chipping Norton, OX7 6EJ

Director11 February 1998Active
41920 Christy Street, Fremont, Usa, CA94538

Director13 January 1998Active
891 Viceroy Way, Sunnyvale, United Statess, 95133

Director15 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 January 1998Active

People with Significant Control

Gresham Holdings Inc
Notified on:15 October 2019
Status:Active
Country of residence:United States
Address:Suite 540, 7272 E. Indian School Road, Scottsdale, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Digital Power Incorporation Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:48430, Lakeview Boulevard, Fremont, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-23Auditors

Auditors resignation company.

Download
2022-01-06Accounts

Accounts with accounts type audited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-23Change of name

Change of name notice.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.