UKBizDB.co.uk

PR POWERSAVING SOLUTIONS LIMITED

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

This company is commonly known as Pr Powersaving Solutions Limited. The company was founded 10 years ago and was given the registration number 08804234. The firm's registered office is in NEW OLLERTON. You can find them at Unit C3 Unit C3, Centric, Latimer Way, New Ollerton, Nottinghamshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PR POWERSAVING SOLUTIONS LIMITED
Company Number:08804234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit C3 Unit C3, Centric, Latimer Way, New Ollerton, Nottinghamshire, England, NG22 9FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 To 7 Dukeries Court, Medenside, Meden Vale, Mansfield, England, NG20 9QU

Director05 May 2022Active
Units 1 To 7 Dukeries Court, Medenside, Meden Vale, Mansfield, England, NG20 9QU

Director05 December 2013Active
Units 1 To 7 Dukeries Court, Medenside, Meden Vale, Mansfield, England, NG20 9QU

Director05 December 2013Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director05 December 2013Active

People with Significant Control

Mr Andrew Richardson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Units 1 To 7 Dukeries Court, Medenside, Mansfield, England, NG20 9QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen Kathryn Richardson
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Units 1 To 7 Dukeries Court, Medenside, Mansfield, England, NG20 9QU
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Second filing of director appointment with name.

Download
2024-03-04Accounts

Accounts with accounts type full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Capital

Capital alter shares subdivision.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.