UKBizDB.co.uk

POWER SYSTEMS DESIGN SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ

Secretary19 June 2008Active
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ

Director19 June 2008Active
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ

Director19 June 2008Active
Unit 1, Daltongate Business Centre, Ulverston, United Kingdom, LA12 7AJ

Director19 June 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 January 2008Active
2 Clarence Street, Ulverston, LA12 7JJ

Director03 November 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person secretary company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.