UKBizDB.co.uk

POWER RESPONSE SERVICES UK LTD

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

This company is commonly known as Power Response Services Uk Ltd. The company was founded 6 years ago and was given the registration number 11268807. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:POWER RESPONSE SERVICES UK LTD
Company Number:11268807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:9 St. Thomas Street, London, United Kingdom, SE1 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kier Park, Ascot, England, SL5 7DS

Director17 January 2020Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director22 March 2018Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director22 March 2018Active

People with Significant Control

Mr Charles William Clements
Notified on:07 May 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:16, Kier Park, Ascot, England, SL5 7DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charlie Clements
Notified on:01 June 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:16, Kier Park, Ascot, England, SL5 7DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Kerr
Notified on:22 March 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony William Smith
Notified on:22 March 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Address

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

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2018-09-09Accounts

Change account reference date company previous shortened.

Download
2018-06-07Miscellaneous

Legacy.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Return

Legacy.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.