UKBizDB.co.uk

POWERSYSTEMS UK LTD

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

This company is commonly known as Powersystems Uk Ltd. The company was founded 43 years ago and was given the registration number 01534161. The firm's registered office is in BRISTOL. You can find them at Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, Avon. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:POWERSYSTEMS UK LTD
Company Number:01534161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, Avon, BS37 5GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG

Secretary07 April 2023Active
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG

Director01 October 2018Active
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG

Director-Active
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG

Director01 January 2008Active
15, High Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6BA

Director01 January 1996Active
Sunnyridge, Holly Hill, Iron Acton, Bristol, BS37 9XZ

Secretary-Active
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG

Secretary04 October 2006Active
62 Hudson Close, Yate, Bristol, BS37 4NP

Secretary01 November 2003Active
1 Pantulf Close, Stafford, ST17 9XW

Director01 July 2000Active
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG

Director01 January 1996Active
28 Wickham Close, Chipping Sodbury, Bristol, BS37 6NH

Director-Active

People with Significant Control

Powersystems Uk Eot Limited
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:Unit 1, Badminton Road Trading Estate, Bristol, England, BS37 5GG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr Stuart John Wilsmore
Notified on:01 May 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Powersystems Uk Ltd, Badminton, Bristol, BS37 5GG
Nature of control:
  • Ownership of shares 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 (8 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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-21Capital

Capital allotment shares.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-18Capital

Capital alter shares subdivision.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.