This company is commonly known as Power Systems Design Solutions Limited. The company was founded 16 years ago and was given the registration number 06464082. The firm's registered office is in ULVERSTON. You can find them at Unit 1, Daltongate Business Centre, Ulverston, Cumbria. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | POWER SYSTEMS DESIGN SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06464082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ | Secretary | 19 June 2008 | Active |
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ | Director | 19 June 2008 | Active |
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ | Director | 19 June 2008 | Active |
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ | Director | 19 June 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 January 2008 | Active |
2 Clarence Street, Ulverston, LA12 7JJ | Director | 03 November 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 January 2008 | Active |
David James Bruce Hislop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ |
Nature of control | : |
|
Clayton Whitehall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ |
Nature of control | : |
|
Chris Russam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2017-01-04 | Officers | Change person secretary company with change date. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.