Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
Company Information for

GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
00512211
Private Limited Company
Liquidation

Company Overview

About Grid Solutions Power Electronic Systems Ltd
GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED was founded on 1952-10-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Grid Solutions Power Electronic Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in ST17
 
Previous Names
ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED10/05/2016
AREVA T&D POWER ELECTRONIC SYSTEMS LTD06/01/2011
ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD05/08/2008
Filing Information
Company Number 00512211
Company ID Number 00512211
Date formed 1952-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-06 01:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GEORGE BEARDSMORE
Director 2016-06-29
NIGEL GARY JONES
Director 2016-10-05
IAIN GRAHAM ROSS MACDONALD
Director 2008-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2016-05-04 2018-07-19
SIMON CONCAR
Director 2016-10-05 2018-01-26
TEWODROS AMARE
Director 2016-10-05 2017-10-25
LAURENCE SOPHIE CHAREYRON
Director 2016-10-05 2017-07-31
MARK WILLIAM STEADMAN
Director 2011-06-16 2016-07-08
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2008-07-17 2016-05-04
MAURICE WILLIAMS
Director 2008-07-17 2011-06-16
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2004-01-09 2008-07-17
ALTAN DENYS CLEDWYN DAVIES
Director 2003-05-12 2008-07-17
MARK FLICKER
Director 2006-02-20 2008-07-17
JOHN ARTHUR TYLER
Director 2008-06-18 2008-07-17
DAVID THOMAS
Director 2004-01-09 2006-03-31
MAURICE WILLIAMS
Company Secretary 2003-05-12 2004-01-09
MAURICE WILLIAMS
Director 2003-05-12 2004-01-09
NEIL GORDON GARRATT
Company Secretary 1999-06-12 2003-05-12
NEIL GORDON GARRATT
Director 1992-01-01 2003-05-12
MARTIN ANSELL
Director 1999-08-09 2002-07-12
KEITH JOHN RALLS
Director 1991-06-20 2001-04-24
MICHAEL CROTTY
Company Secretary 1991-06-20 1999-06-11
IAN ROY HERBERT
Director 1991-06-20 1992-07-01
EOIN GERARD NOLAN
Director 1991-06-20 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GEORGE BEARDSMORE GRID SOLUTIONS HVDC INDIA LIMITED Director 2016-06-29 CURRENT 1993-02-09 Liquidation
NEIL GEORGE BEARDSMORE UK GRID SOLUTIONS LIMITED Director 2014-11-25 CURRENT 2003-11-06 Active
NIGEL GARY JONES GE POWER RESOURCES MANAGEMENT LTD Director 2017-12-20 CURRENT 1954-11-16 Liquidation
NIGEL GARY JONES GE POWER UK Director 2017-12-20 CURRENT 1963-10-24 Active
NIGEL GARY JONES GENERAL ELECTRIC UK HOLDINGS LTD. Director 2017-12-20 CURRENT 2001-08-09 Active
NIGEL GARY JONES GRID SOLUTIONS HVDC INDIA LIMITED Director 2016-10-05 CURRENT 1993-02-09 Liquidation
NIGEL GARY JONES COGELEX LIMITED Director 2016-08-24 CURRENT 2004-06-03 Liquidation
NIGEL GARY JONES LONG & CRAWFORD LIMITED Director 2016-08-24 CURRENT 1911-10-12 Liquidation
NIGEL GARY JONES UK GRID SOLUTIONS LIMITED Director 2016-08-23 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED Director 2018-01-10 CURRENT 1989-06-07 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS UK LIMITED Director 2018-01-10 CURRENT 2000-11-21 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD NEWCASTLE-UNDER-LYME SCHOOL Director 2017-12-06 CURRENT 2008-06-04 Active
IAIN GRAHAM ROSS MACDONALD ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 2017-09-27 CURRENT 1919-09-19 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD PSYMETRIX LIMITED Director 2017-05-01 CURRENT 1996-12-31 Liquidation
IAIN GRAHAM ROSS MACDONALD DRIVES & CONTROLS SERVICES LTD Director 2016-10-18 CURRENT 2005-04-08 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK LIMITED Director 2016-10-18 CURRENT 2005-09-22 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 2006-09-01 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED Director 2016-10-18 CURRENT 2008-09-18 Active
IAIN GRAHAM ROSS MACDONALD GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Director 2016-10-18 CURRENT 1989-08-23 Active
IAIN GRAHAM ROSS MACDONALD GE POWER UK Director 2015-10-29 CURRENT 1963-10-24 Active
IAIN GRAHAM ROSS MACDONALD SLB14 UK LIMITED Director 2014-01-14 CURRENT 2011-11-15 Liquidation
IAIN GRAHAM ROSS MACDONALD GE POWER RESOURCES MANAGEMENT LTD Director 2011-11-14 CURRENT 1954-11-16 Liquidation
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC UK HOLDINGS LTD. Director 2011-04-12 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC ENERGY UK LIMITED Director 2011-02-04 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD SLG14 UK LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD UK GRID SOLUTIONS LIMITED Director 2007-12-31 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD COGELEX LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS SPR LIMITED Director 2003-12-23 CURRENT 1993-05-19 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS HVDC INDIA LIMITED Director 2003-12-23 CURRENT 1993-02-09 Liquidation
IAIN GRAHAM ROSS MACDONALD LONG & CRAWFORD LIMITED Director 2003-12-23 CURRENT 1911-10-12 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS GRID SWITCHGEAR LIMITED Director 2003-12-23 CURRENT 1965-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom
2020-08-15600Appointment of a voluntary liquidator
2020-08-15LIQ01Voluntary liquidation declaration of solvency
2020-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-28
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-05-18PSC05Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 2020-05-18
2019-08-20AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-19AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 6
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CONCAR
2017-12-11PSC05Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 2017-12-08
2017-12-11AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM The Ark 201, Talgarth Road London W6 8BJ England
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TEWODROS AMARE
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SOPHIE CHAREYRON
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05AP01DIRECTOR APPOINTED MR SIMON CONCAR
2016-10-05AP01DIRECTOR APPOINTED MR TEWODROS AMARE
2016-10-05AP01DIRECTOR APPOINTED MS LAURENCE SOPHIE CHAREYRON
2016-10-05AP01DIRECTOR APPOINTED MR NIGEL GARY JONES
2016-07-14AP01DIRECTOR APPOINTED MR NEIL GEORGE BEARDSMORE
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM STEADMAN
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM St Leonards Works St Leonards Avenue Stafford Staffordshire ST17 4LX
2016-05-16TM02Termination of appointment of Iain Graham Ross Macdonald on 2016-05-04
2016-05-16AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2016-05-16AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2016-05-10RES15CHANGE OF NAME 10/05/2016
2016-05-10RES15CHANGE OF NAME 10/05/2016
2016-05-10CERTNMCOMPANY NAME CHANGED ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/05/16
2016-05-10CERTNMCOMPANY NAME CHANGED ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/05/16
2015-11-12AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-15AR0120/06/15 FULL LIST
2015-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-17AR0120/06/14 FULL LIST
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-06-25AR0120/06/13 FULL LIST
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-07-05AR0120/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 02/07/2012
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 02/07/2012
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-05AR0120/06/11 FULL LIST
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WILLIAMS
2011-06-17AP01DIRECTOR APPOINTED MR MARK WILLIAM STEADMAN
2011-01-07AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-06RES15CHANGE OF NAME 04/01/2011
2011-01-06CERTNMCOMPANY NAME CHANGED AREVA T&D POWER ELECTRONIC SYSTEMS LTD CERTIFICATE ISSUED ON 06/01/11
2011-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22AR0120/06/10 FULL LIST
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-04363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-10225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2008-08-01CERTNMCOMPANY NAME CHANGED ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD CERTIFICATE ISSUED ON 05/08/08
2008-07-30RES02RES02
2008-07-29288aDIRECTOR APPOINTED MAURICE WILLIAMS
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN TYLER
2008-07-29288aDIRECTOR APPOINTED JOHN ARTHUR TYLER
2008-07-29288aDIRECTOR AND SECRETARY APPOINTED IAIN GRAHAM ROSS MACDONALD
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR MARK FLICKER
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALTAN CLEDWYN DAVIES
2008-07-29363aRETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS
2008-07-29363aRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-07-29AC92ORDER OF COURT - RESTORATION
2008-01-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2007-10-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2007-04-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-11-13652aAPPLICATION FOR STRIKING-OFF
2006-07-11363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2005-06-28363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-16ELRESS386 DISP APP AUDS 13/12/04
2004-12-16ELRESS366A DISP HOLDING AGM 13/12/04
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-07-05363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW SECRETARY APPOINTED
2004-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: LICHFIELD ROAD STAFFORD ST17 4LN
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-07-31363(288)DIRECTOR RESIGNED
2003-07-31363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment



Licences & Regulatory approval
We could not find any licences issued to GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.779
MortgagesNumMortOutstanding0.887
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.898

This shows the max and average number of mortgages for companies with the same SIC code of 27110 - Manufacture of electric motors, generators and transformers

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
Trademarks
We have not found any records of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.