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

ABC POWER SOLUTIONS LTD

3-5 GREYFRIARS BUSINESS PARK, FRANK FOLEY WAY, STAFFORD, ST16 2ST,
Company Registration Number
04722329
Private Limited Company
Active

Company Overview

About Abc Power Solutions Ltd
ABC POWER SOLUTIONS LTD was founded on 2003-04-03 and has its registered office in Stafford. The organisation's status is listed as "Active". Abc Power Solutions 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
ABC POWER SOLUTIONS LTD
 
Legal Registered Office
3-5 GREYFRIARS BUSINESS PARK
FRANK FOLEY WAY
STAFFORD
ST16 2ST
Other companies in NR31
 
Previous Names
ABC DIESELS LIMITED16/05/2021
Filing Information
Company Number 04722329
Company ID Number 04722329
Date formed 2003-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813547925  
Last Datalog update: 2024-03-06 15:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABC POWER SOLUTIONS 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 ABC POWER SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
RONALD JOSEPH BLYTH
Company Secretary 2003-08-21
RONALD JOSEPH BLYTH
Director 2003-04-03
STEPHEN ANTHONY CARTER
Director 2003-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BRUCE
Company Secretary 2003-04-03 2003-08-21
PETER JOHN BRUCE
Director 2003-04-03 2003-08-21
AA COMPANY SERVICES LIMITED
Nominated Secretary 2003-04-03 2003-04-03
BUYVIEW LTD
Nominated Director 2003-04-03 2003-04-03

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
2024-01-31Previous accounting period shortened from 30/03/24 TO 31/12/23
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-08-21CESSATION OF STEPHEN ANTHONY CARTER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21CESSATION OF RONALD JOSEPH BLYTH AS A PERSON OF SIGNIFICANT CONTROL
2023-08-18Notification of Enovert Management Limited as a person with significant control on 2023-07-07
2023-06-26Previous accounting period shortened from 30/04/23 TO 30/03/23
2023-04-26DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS
2023-04-26DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2023-04-26DIRECTOR APPOINTED MR TIMOTHY STEPHEN ELLIOTT
2023-04-26DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2023-04-26DIRECTOR APPOINTED MR MARK SILVESTER
2023-04-26APPOINTMENT TERMINATED, DIRECTOR RONALD JOSEPH BLYTH
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Unit 23 Bells Marsh Road Gorleston Great Yarmouth Norfolk NR31 6PT
2023-04-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY CARTER
2023-04-25Termination of appointment of Ronald Joseph Blyth on 2023-03-31
2023-04-06CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-2323/02/23 ANNUAL RETURN FULL LIST
2023-02-2325/02/23 ANNUAL RETURN FULL LIST
2022-11-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047223290003
2022-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047223290003
2022-04-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CH01Director's details changed for Ronald Joseph Blyth on 2022-04-20
2022-04-21CH03SECRETARY'S DETAILS CHNAGED FOR RONALD JOSEPH BLYTH on 2022-04-20
2022-04-12PSC04Change of details for Mr Stephen Anthony Carter as a person with significant control on 2022-04-12
2022-04-12CH01Director's details changed for Mr Stephen Anthony Carter on 2022-04-12
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2021-05-16RES15CHANGE OF COMPANY NAME 16/05/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047223290003
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-13AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-13AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-29AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0103/04/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04CH03SECRETARY'S DETAILS CHNAGED FOR RONALD JOSEPH BLYTH on 2011-11-17
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY CARTER / 17/11/2011
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH BLYTH / 17/11/2011
2012-05-04AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0103/04/11 ANNUAL RETURN FULL LIST
2011-02-16AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/10 FROM Meridian House Swanstons Road Great Yarmouth Norfolk NR30 3NQ
2010-08-27REGISTERED OFFICE CHANGED ON 27/08/10 FROM , Meridian House, Swanstons Road, Great Yarmouth, Norfolk, NR30 3NQ
2010-07-20MG01Particulars of a mortgage or charge / charge no: 2
2010-04-29AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY CARTER / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH BLYTH / 01/10/2009
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-20123NC INC ALREADY ADJUSTED 30/04/08
2009-08-20RES01ADOPT MEM AND ARTS 30/04/2008
2009-08-20RES04GBP NC 1000/1100 30/04/2008
2009-08-20RES13SHORTER NOTICE MEETING 30/04/2008
2009-08-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2009-08-07RES13CONSIDERING ORD AND SPECIAL RES 30/04/2008
2009-08-0788(2)CAPITALS NOT ROLLED UP
2009-05-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-08AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-08225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-04-23363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-18363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-29363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-2288(2)RAD 08/09/04--------- £ SI 1@1=1 £ IC 3/4
2004-05-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-09-01288aNEW SECRETARY APPOINTED
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: HOLLY HOCK COTTAGE MILL LANE TUNSTEAD NORFOLK NR12 8HP
2003-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-01Registered office changed on 01/09/03 from:\holly hock cottage, mill lane, tunstead, norfolk NR12 8HP
2003-05-1288(2)RAD 03/04/03--------- £ SI 2@1=2 £ IC 1/3
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-04-14Registered office changed on 14/04/03 from:\8/10 stamford hill, london, N16 6XZ
2003-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to ABC POWER SOLUTIONS 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 ABC POWER SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-07-20 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2007-12-08 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 37,811
Creditors Due After One Year 2012-04-30 £ 42,395
Creditors Due After One Year 2012-04-30 £ 42,395
Creditors Due After One Year 2011-04-30 £ 46,979
Creditors Due Within One Year 2013-04-30 £ 78,635
Creditors Due Within One Year 2012-04-30 £ 95,975
Creditors Due Within One Year 2012-04-30 £ 95,975
Creditors Due Within One Year 2011-04-30 £ 86,109
Provisions For Liabilities Charges 2013-04-30 £ 2,795
Provisions For Liabilities Charges 2012-04-30 £ 3,288
Provisions For Liabilities Charges 2012-04-30 £ 3,288
Provisions For Liabilities Charges 2011-04-30 £ 2,757

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ABC POWER SOLUTIONS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 45,879
Cash Bank In Hand 2012-04-30 £ 44,440
Cash Bank In Hand 2012-04-30 £ 44,440
Cash Bank In Hand 2011-04-30 £ 26,036
Current Assets 2013-04-30 £ 108,483
Current Assets 2012-04-30 £ 137,455
Current Assets 2012-04-30 £ 137,455
Current Assets 2011-04-30 £ 115,981
Debtors 2013-04-30 £ 38,617
Debtors 2012-04-30 £ 67,041
Debtors 2012-04-30 £ 67,041
Debtors 2011-04-30 £ 78,707
Shareholder Funds 2013-04-30 £ 100,018
Shareholder Funds 2012-04-30 £ 111,286
Shareholder Funds 2012-04-30 £ 111,286
Shareholder Funds 2011-04-30 £ 99,686
Stocks Inventory 2013-04-30 £ 14,196
Stocks Inventory 2012-04-30 £ 15,087
Stocks Inventory 2012-04-30 £ 15,087
Stocks Inventory 2011-04-30 £ 11,238
Tangible Fixed Assets 2013-04-30 £ 110,776
Tangible Fixed Assets 2012-04-30 £ 115,489
Tangible Fixed Assets 2012-04-30 £ 115,489
Tangible Fixed Assets 2011-04-30 £ 119,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABC POWER SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABC POWER SOLUTIONS LTD
Trademarks
We have not found any records of ABC POWER SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC POWER SOLUTIONS 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 (25620 - Machining) as ABC POWER SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ABC POWER SOLUTIONS 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 ABC POWER SOLUTIONS 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 ABC POWER SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1