UKBizDB.co.uk

SPECIALIST POWER SYSTEMS LIMITED

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

This company is commonly known as Specialist Power Systems Limited. The company was founded 21 years ago and was given the registration number 04449064. The firm's registered office is in BEDFORD. You can find them at Unit 3 Kempston Court, Kempston Hardwick Manor Road Kempston, Bedford, Bedfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SPECIALIST POWER SYSTEMS LIMITED
Company Number:04449064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 3 Kempston Court, Kempston Hardwick Manor Road Kempston, Bedford, Bedfordshire, MK43 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Kempston Court, Manor Road, Kempston Hardwick, England, MK43 9PQ

Secretary19 May 2006Active
Unit 3, Kempston Court, Manor Road, Kempston Hardwick, England, MK43 9PQ

Director06 December 2013Active
Unit 3, Kempston Court, Manor Road, Kempston Hardwick, England, MK43 9PQ

Director01 June 2007Active
Unit 3, Kempston Court, Manor Road, Kempston Hardwick, England, MK43 9PQ

Director06 August 2002Active
32 Springfield Way, Cranfield, MK43 0JN

Secretary06 August 2002Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary28 May 2002Active
64 Wilden Road, Renhold, Bedford, MK41 0LY

Director06 August 2002Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director28 May 2002Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director28 May 2002Active

People with Significant Control

Mr Richard John Yeeles
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 3 Kempston Court, Manor Road, Kempston Hardwick, England, MK43 9PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Adele Yeeles
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Unit 3, Kempston Court, Kempston Hardwick, England, MK43 9PQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Officers

Change person director company with change date.

Download
2013-12-16Officers

Change person secretary company with change date.

Download
2013-12-16Officers

Change person director company with change date.

Download
2013-12-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.