UKBizDB.co.uk

POWELECTRICS LIMITED

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

This company is commonly known as Powelectrics Limited. The company was founded 33 years ago and was given the registration number 02549947. The firm's registered office is in TAMWORTH. You can find them at Unit 12 Ninian Park, Ninian Way, Tamworth, Staffordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:POWELECTRICS LIMITED
Company Number:02549947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 12 Ninian Park, Ninian Way, Tamworth, Staffordshire, United Kingdom, B77 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES

Director19 March 2021Active
Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES

Director15 July 2003Active
Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES

Director19 March 2021Active
Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES

Secretary21 October 2005Active
1 Wheatcroft Close, Hammerwich, Walsall, WS7 8SX

Secretary-Active
35 Finmere, Strawberry Fields, Rugby, CV21 1RT

Secretary18 May 1995Active
Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES

Director-Active
1 Wheatcroft Close, Hammerwich, Walsall, WS7 8SX

Director-Active
35 Finmere, Strawberry Fields, Rugby, CV21 1RT

Director-Active
Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES

Director29 January 2018Active

People with Significant Control

Mr Peter Antony Quinn
Notified on:19 March 2021
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Charles Oakes
Notified on:28 June 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Ninian Park, Ninian Way, Tamworth, United Kingdom, B77 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Coalfields Growth Fund
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 26, Preston Technology Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Significant influence or control
Coalfields Enterprise Fund
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 26, Preston Technology Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Change of name

Certificate change of name company.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Accounts

Change account reference date company previous shortened.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Change account reference date company previous extended.

Download
2021-04-15Capital

Capital name of class of shares.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.