Company Information for POWER CONTROL SOLUTIONS LIMITED
70 CASTLETON AVENUE, BEXLEYHEATH, KENT, DA7 6QU,
|
Company Registration Number
06716238
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
POWER CONTROL SOLUTIONS LIMITED | |
Legal Registered Office | |
70 CASTLETON AVENUE BEXLEYHEATH KENT DA7 6QU Other companies in DA7 | |
Company Number | 06716238 | |
---|---|---|
Company ID Number | 06716238 | |
Date formed | 2008-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-11-05 07:47:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWER CONTROL SOLUTIONS, LLC | 22 BASSETT LANE PALM COAST FL 32137 | Inactive | Company formed on the 2016-06-06 |
Officer | Role | Date Appointed |
---|---|---|
SARAH MACKLIN |
||
FERGUS JAMES MACKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATIONWIDE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JAMES DUDMAN |
Director | ||
KERRY ANN BRETT |
Director |
Date | Document Type | Document Description |
---|---|---|
AA01 | PREVEXT FROM 31/10/2017 TO 31/01/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FARGOS JAMES MACLIN / 19/10/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN | |
AP03 | SECRETARY APPOINTED SARAH MACKLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LIMITED | |
AR01 | 06/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DUDMAN | |
AR01 | 06/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LIMITED / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FARGOS JAMES MACLIN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUDMAN / 16/11/2009 | |
288a | DIRECTOR APPOINTED FARGOS JAMES MACLIN | |
288a | DIRECTOR APPOINTED JAMES DUDMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR KERRY BRETT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2011-11-01 | £ 10,776 |
---|
Creditors and other liabilities
|
|
|
|
|
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 POWER CONTROL SOLUTIONS LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,982 |
Current Assets | 2011-11-01 | £ 7,921 |
Debtors | 2011-11-01 | £ 5,939 |
Shareholder Funds | 2011-11-01 | £ 2,855 |
Debtors and other cash assets
POWER CONTROL SOLUTIONS LIMITED owns 1 domain names.
powercontrolsolutions.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as POWER CONTROL SOLUTIONS LIMITED are:
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. |