Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERSTAX LTD
Company Information for

POWERSTAX LTD

UNIT 5 & 6, HERON AVENUE, WICKFORD, ESSEX, SS11 8DL,
Company Registration Number
02688692
Private Limited Company
Active

Company Overview

About Powerstax Ltd
POWERSTAX LTD was founded on 1992-02-18 and has its registered office in Wickford. The organisation's status is listed as "Active". Powerstax Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERSTAX LTD
 
Legal Registered Office
UNIT 5 & 6
HERON AVENUE
WICKFORD
ESSEX
SS11 8DL
Other companies in GU14
 
Previous Names
ADVANCED POWER CONVERSION PLC17/05/2005
Filing Information
Company Number 02688692
Company ID Number 02688692
Date formed 1992-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887134688  
Last Datalog update: 2024-03-06 19:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERSTAX LTD
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 POWERSTAX LTD

Current Directors
Officer Role Date Appointed
PETER MACAULAY
Director 2014-07-16
NILS ERIK VILHELM MARTENSSON
Director 1993-02-18
NICHOLAS ALAN VISCOUNT BEARSTED
Director 1997-05-14
TIMOTHY JAMES WORLEY
Director 2001-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN LLOYD FITZWILLIAMS
Director 1997-04-29 2016-11-23
MARK JOHN BREWSTER
Company Secretary 2016-04-20 2016-05-16
EMMA BARNES
Company Secretary 2011-01-18 2016-04-20
IAIN GLADSTONE ROSS
Director 1997-05-14 2013-08-21
HUGH MCINTOSH
Company Secretary 2004-04-26 2011-01-18
HUGH MCINTOSH
Director 2004-05-14 2009-05-31
MARSHALL CHRISTOPHER DAVIS
Company Secretary 2001-01-01 2004-04-26
MARSHALL CHRISTOPHER DAVIS
Director 2000-07-21 2004-04-26
RICHARD YEW HONG SOH
Director 1998-06-01 2002-03-15
CHRISTOPHER JOHN WESTON
Director 1999-09-09 2001-05-10
JOHN VEVERS
Director 1993-11-30 2001-04-27
PATRICK MARTENSSON
Company Secretary 2000-04-14 2001-01-01
CRAIG MICHAEL JOHN BANFIELD
Company Secretary 1999-09-10 2000-04-14
CRAIG MICHAEL JOHN BANFIELD
Director 1999-07-16 2000-04-14
JOHN VEVERS
Company Secretary 1993-11-30 1999-09-10
SUSANNE MARTENSSON
Director 1998-06-01 1999-07-16
CLAS-GORAN OTTO WANNING
Director 1993-02-18 1995-07-14
ANDREW SMOLEN
Director 1994-05-09 1995-04-28
JOHN ARTHUR WHITEHOUSE
Director 1993-02-18 1994-10-07
PHILIP ANTHONY RODULFO
Director 1993-02-18 1994-05-02
DAVID ROBERTS
Company Secretary 1993-02-18 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MACAULAY TELEKTRON LIMITED Director 2014-07-31 CURRENT 1954-07-21 Active
NILS ERIK VILHELM MARTENSSON IPR PROPERTY LIMITED Director 2008-11-14 CURRENT 2007-10-24 Active
NILS ERIK VILHELM MARTENSSON OZONE HOLDINGS PLC Director 2006-08-03 CURRENT 2005-07-20 Dissolved 2015-11-17
NILS ERIK VILHELM MARTENSSON DEXDYNE LIMITED Director 2005-04-26 CURRENT 1991-08-07 Active
NILS ERIK VILHELM MARTENSSON TECHNOPHONE LIMITED Director 1996-07-31 CURRENT 1996-07-31 Active
NILS ERIK VILHELM MARTENSSON VOXAB LIMITED Director 1995-04-10 CURRENT 1995-04-10 Active
NILS ERIK VILHELM MARTENSSON IPR INDUSTRIES LIMITED Director 1992-09-03 CURRENT 1992-08-04 Active
NICHOLAS ALAN VISCOUNT BEARSTED TILTEK LIMITED Director 2000-08-01 CURRENT 2000-07-28 Dissolved 2017-01-03
TIMOTHY JAMES WORLEY PARCELPAL LIMITED Director 2007-12-12 CURRENT 2006-05-22 Active - Proposal to Strike off
TIMOTHY JAMES WORLEY ADVANCED POWER CONVERSION LIMITED Director 2001-12-31 CURRENT 1978-11-21 Active - Proposal to Strike off

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
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28DIRECTOR APPOINTED MR IGOR DEL VENTURA RODRIGUES
2022-09-28AP01DIRECTOR APPOINTED MR IGOR DEL VENTURA RODRIGUES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WORLEY
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-01-13RP04CS01
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-11-26AP01DIRECTOR APPOINTED MR PETER ALMOND
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM Unit 5 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1715436.1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN LLOYD FITZWILLIAMS
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16TM02Termination of appointment of Mark John Brewster on 2016-05-16
2016-04-22AP03Appointment of Mr Mark John Brewster as company secretary on 2016-04-20
2016-04-22TM02Termination of appointment of Emma Barnes on 2016-04-20
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1715436.1
2016-02-29AR0110/02/16 ANNUAL RETURN FULL LIST
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-01CERT10Certificate of re-registration from Public Limited Company to Private
2015-04-01MARRe-registration of memorandum and articles of association
2015-04-01RR02Re-registration from a public company to a private limited company
2015-04-01RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1715436.1
2015-03-09AR0110/02/15 ANNUAL RETURN FULL LIST
2015-01-30AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-10-15AP01DIRECTOR APPOINTED MR PETER MACAULAY
2014-06-25MEM/ARTSARTICLES OF ASSOCIATION
2014-06-25RES01ADOPT ARTICLES 25/06/14
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30SH0104/04/14 STATEMENT OF CAPITAL GBP 1715436.1
2014-02-26AR0110/02/14 FULL LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROSS
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0110/02/13 FULL LIST
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-16ANNOTATIONReplacement
2012-02-16ANNOTATIONReplaced
2012-02-15SH0131/05/11 STATEMENT OF CAPITAL GBP 781332.9
2012-02-14AR0110/02/12 FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT B5 ARMSTRONG MALL SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NR ENGLAND
2011-07-04SH0131/05/11 STATEMENT OF CAPITAL GBP 773332.9
2011-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-15RES13EMI EMPLOYEE SHARE PLAN & SECTION 175 26/05/2011
2011-06-15RES0126/05/2011
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0110/02/11 FULL LIST
2011-01-18AP03SECRETARY APPOINTED MRS EMMA BARNES
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY HUGH MCINTOSH
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0110/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WORLEY / 10/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE NICHOLAS ALAN VISCOUNT BEARSTED / 10/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN GLADSTONE ROSS / 10/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILS ERIK VILHELM MARTENSSON / 10/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN LLOYD FITZWILLIAMS / 10/02/2010
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM UNIT B5 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR HUGH MCINTOSH
2009-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN ROSS / 18/02/2009
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FITZWILLIAMS / 29/07/2008
2008-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-13363sRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-02RES04NC INC ALREADY ADJUSTED 16/05/06
2006-05-17123£ NC 1000000/2000000 16/05/06
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-02-17363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-0288(2)RAD 25/01/06--------- £ SI 148115@.1=14811 £ IC 758520/773331
2006-01-1988(2)RAD 09/01/06--------- £ SI 1518847@.1=151884 £ IC 606636/758520
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17CERTNMCOMPANY NAME CHANGED ADVANCED POWER CONVERSION PLC CERTIFICATE ISSUED ON 17/05/05
2005-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-29288bDIRECTOR RESIGNED
2002-03-04363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

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 POWERSTAX LTD 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 POWERSTAX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-12-10 Outstanding LLOYDS TSB BANK PLC
ALL ASSET DEBENTURE DEED 2003-12-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 1998-04-24 Satisfied PDFM LIMITED
DEBENTURE 1992-10-09 Satisfied IPR INVESTMENT LIMITED
Intangible Assets
Patents
We have not found any records of POWERSTAX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POWERSTAX LTD
Trademarks
We have not found any records of POWERSTAX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERSTAX LTD. 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 (26110 - Manufacture of electronic components) as POWERSTAX LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where POWERSTAX LTD 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 POWERSTAX LTD 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 POWERSTAX LTD 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.