Warning: file_put_contents(c/d553e68f9401d27d19888a2f686ceb29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Power Electrics Limited, BS30 8TY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWER ELECTRICS LIMITED

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

This company is commonly known as Power Electrics Limited. The company was founded 25 years ago and was given the registration number 03583983. The firm's registered office is in BRISTOL. You can find them at Unit 1&2, St. Ivel Way, Bristol, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:POWER ELECTRICS LIMITED
Company Number:03583983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 1&2, St. Ivel Way, Bristol, England, BS30 8TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Secretary01 November 2019Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director01 November 2019Active
Fulwood Road South, Fulwood Industrial Estate, Sutton-In-Ashfield, England, NG17 2JZ

Secretary26 October 2017Active
42, Fairfield Drive, Renfrew, Scotland, PA4 0EG

Secretary01 January 2014Active
Mountblow, Auchenfoyle Road, Kilmacolm, PA13 4SX

Secretary07 September 1998Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary18 June 1998Active
Peak House, 17 The Avenue, Leighton Bromswold, PE28 5AW

Director01 November 2002Active
Yimkin 20 Albert Drive, Helensburgh, Dumbarton, Scotland, G84 7HF

Director28 February 2001Active
Fulwood Road South, Fulwood Industrial Estate, Sutton-In-Ashfield, England, NG17 2JZ

Director01 January 2014Active
10, The Hollies, Rainworth, Mansfield, England, NG21 0FZ

Director01 January 2014Active
Unit 1&2, St Ivel Way, Bristol, United Kingdom, BS30 8TY

Director27 May 1999Active
Unit 1&2, St Ivel Way, Bristol, United Kingdom, BS30 8TY

Director27 May 1999Active
1, Pippin Close, Offord Darcy, St Neots, PE19 6RR

Director07 October 2005Active
13a Boclair Road, Bearsden, Glasgow, G61 2AD

Director07 September 1998Active
Mountblow, Auchenfoyle Road, Kilmacolm, PA13 4SX

Director07 September 1998Active
Fulwood Road South, Fulwood Industrial Estate, Sutton-In-Ashfield, England, NG17 2JZ

Director11 July 2002Active
Coalburn Farm, Dalry Road, Beith, Scotland, KA15 1JJ

Director07 September 1998Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director18 June 1998Active

People with Significant Control

Power Electrics (Bristol) Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:St Ivel Way, Warmley, Bristol, England, BS30 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turner & Co (Glasgow) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:65, Craigton Road, Glasgow, Scotland, G51 3EQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Gazette

Gazette dissolved liquidation.

Download
2023-04-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download
2019-11-13Officers

Appoint person secretary company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.