UKBizDB.co.uk

POWER SUPPLIES GROUP LIMITED

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

This company is commonly known as Power Supplies Group Limited. The company was founded 11 years ago and was given the registration number 08283351. The firm's registered office is in RUGELEY. You can find them at Unit 3 Power Park Wheelhouse Road, Towers Business Park, Rugeley, Staffordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:POWER SUPPLIES GROUP LIMITED
Company Number:08283351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2012
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 3 Power Park Wheelhouse Road, Towers Business Park, Rugeley, Staffordshire, England, WS15 1UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Power Park, Wheelhouse Road, Towers Business Park, Rugeley, England, WS15 1UZ

Director06 November 2012Active
Unit 3 Power Park, Wheelhouse Road, Towers Business Park, Rugeley, England, WS15 1UZ

Director01 September 2019Active
Unit 3 Power Park, Wheelhouse Road, Towers Business Park, Rugeley, England, WS15 1UZ

Director01 June 2021Active

People with Significant Control

Mr Martin Scott Parker
Notified on:01 September 2021
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 3 Power Park, Wheelhouse Road, Rugeley, England, WS15 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Peter Jukes
Notified on:01 January 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Unit 3 Power Park, Wheelhouse Road, Rugeley, England, WS15 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell John Codd
Notified on:15 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 3 Power Park, Wheelhouse Road, Rugeley, England, WS15 1UZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Incorporation

Memorandum articles.

Download
2024-03-03Resolution

Resolution.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Capital

Capital allotment shares.

Download
2021-07-25Capital

Capital alter shares consolidation.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.