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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG | Secretary | 07 April 2023 | Active |
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG | Director | 01 October 2018 | Active |
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG | Director | - | Active |
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG | Director | 01 January 2008 | Active |
15, High Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6BA | Director | 01 January 1996 | Active |
Sunnyridge, Holly Hill, Iron Acton, Bristol, BS37 9XZ | Secretary | - | Active |
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG | Secretary | 04 October 2006 | Active |
62 Hudson Close, Yate, Bristol, BS37 4NP | Secretary | 01 November 2003 | Active |
1 Pantulf Close, Stafford, ST17 9XW | Director | 01 July 2000 | Active |
Powersystems Uk Ltd, Badminton, Road, Badminton Road, Yate, Bristol, BS37 5GG | Director | 01 January 1996 | Active |
28 Wickham Close, Chipping Sodbury, Bristol, BS37 6NH | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-21 | Capital | Capital allotment shares. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person secretary company with name date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Capital | Capital alter shares subdivision. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Resolution | Resolution. | Download |
2019-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.