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

GMI POWER SOLUTIONS LIMITED

UNIT 8 HORACE WALLER V C PARADE, SHAW CROSS BUSINESS PARK, DEWSBURY, WF12 7RF,
Company Registration Number
09239203
Private Limited Company
Active

Company Overview

About Gmi Power Solutions Ltd
GMI POWER SOLUTIONS LIMITED was founded on 2014-09-29 and has its registered office in Dewsbury. The organisation's status is listed as "Active". Gmi Power Solutions Limited 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
GMI POWER SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 8 HORACE WALLER V C PARADE
SHAW CROSS BUSINESS PARK
DEWSBURY
WF12 7RF
Other companies in EC1V
 
Previous Names
PHOENIX GENERATORS LTD14/11/2014
Filing Information
Company Number 09239203
Company ID Number 09239203
Date formed 2014-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB198708156  
Last Datalog update: 2023-08-06 11:16:02
Primary Source:Companies House
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 GMI POWER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC MICHAEL LUSH
Company Secretary 2016-07-06
JARROD COLIN BEST
Director 2014-11-01
ADRIAN MARTYN KEMP
Director 2014-11-01
DAVID JAMES SHANN
Director 2014-11-01
PHILIP ANDREW STARR
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BROOK
Company Secretary 2014-10-27 2016-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARROD COLIN BEST AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
JARROD COLIN BEST MIDDCO 2 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-08-07
JARROD COLIN BEST HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-03-04 CURRENT 2013-02-28 Active
JARROD COLIN BEST MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
JARROD COLIN BEST MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
JARROD COLIN BEST LATERAL (READING) LIMITED Director 2012-10-05 CURRENT 2012-01-24 Active - Proposal to Strike off
JARROD COLIN BEST GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
JARROD COLIN BEST MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
JARROD COLIN BEST YARM ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-10 Active
JARROD COLIN BEST HIGHGROVE GROUP (READING) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
ADRIAN MARTYN KEMP PROGRESS PLANT (HOLDINGS) LIMITED Director 2006-08-24 CURRENT 2006-04-28 In Administration/Administrative Receiver
ADRIAN MARTYN KEMP PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-10-29 CURRENT 1982-06-28 In Administration/Administrative Receiver
DAVID JAMES SHANN BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
DAVID JAMES SHANN HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DAVID JAMES SHANN MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
DAVID JAMES SHANN CLAXTON ESTATES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
DAVID JAMES SHANN MARTIN CORNEY LIMITED Director 2015-10-15 CURRENT 2010-08-24 Active
DAVID JAMES SHANN FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
DAVID JAMES SHANN BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
DAVID JAMES SHANN AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID JAMES SHANN GLASSHOUGHTON FARMS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID JAMES SHANN LATERAL (SUTTON) LIMITED Director 2014-06-18 CURRENT 2014-04-08 Active - Proposal to Strike off
DAVID JAMES SHANN THEAKSTON ESTATES (MICKLE HILL) LIMITED Director 2014-06-12 CURRENT 2011-05-16 Active
DAVID JAMES SHANN THEAKSTON ESTATES (LITTLETHORPE) LTD Director 2014-06-12 CURRENT 2013-01-16 Active
DAVID JAMES SHANN SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
DAVID JAMES SHANN FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GMI LAND LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-04-24
DAVID JAMES SHANN CLAYTON WEST DEVELOPMENT COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
DAVID JAMES SHANN WELLSPRINGS FARM LTD. Director 2014-01-28 CURRENT 2013-11-14 Active
DAVID JAMES SHANN AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
DAVID JAMES SHANN MIDDCO 2 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-08-07
DAVID JAMES SHANN HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-03-04 CURRENT 2013-02-28 Active
DAVID JAMES SHANN GMI ESTATES LIMITED Director 2012-11-30 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN LATERAL (READING) LIMITED Director 2012-10-05 CURRENT 2012-01-24 Active - Proposal to Strike off
DAVID JAMES SHANN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
DAVID JAMES SHANN MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN YARM ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-10 Active
DAVID JAMES SHANN GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
DAVID JAMES SHANN HIGHGROVE GROUP (READING) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
DAVID JAMES SHANN GMI HERTEN DONCASTER LIMITED Director 2012-02-15 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID JAMES SHANN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
DAVID JAMES SHANN MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
DAVID JAMES SHANN GMI CONSTRUCTION GROUP PLC Director 2005-02-07 CURRENT 1986-02-12 Active
DAVID JAMES SHANN GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
DAVID JAMES SHANN HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active

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
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-06-29DIRECTOR APPOINTED MRS ANNA ELIZABETH AITKEN
2023-06-05Notification of Kentia Power Engineering Limited as a person with significant control on 2023-06-02
2023-06-02Termination of appointment of Dominic Michael Lush on 2023-06-02
2023-06-02APPOINTMENT TERMINATED, DIRECTOR JARROD COLIN BEST
2023-06-02APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTYN KEMP
2023-06-02APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SHANN
2023-06-02APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW STARR
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Park House Westland Road Leeds LS11 5UH
2023-06-02DIRECTOR APPOINTED MR PAUL AITKEN
2023-06-02Withdrawal of a person with significant control statement on 2023-06-02
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-03-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-04-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-05-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-06AP03Appointment of Mr Dominic Michael Lush as company secretary on 2016-07-06
2016-07-06TM02Termination of appointment of Susan Brook on 2016-07-06
2016-04-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM Middleton House Westland Road Leeds West Yorkshire LS11 5UH
2014-11-24RES12VARYING SHARE RIGHTS AND NAMES
2014-11-24RES01ADOPT ARTICLES 24/11/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24SH0114/11/14 STATEMENT OF CAPITAL GBP 100
2014-11-24SH08Change of share class name or designation
2014-11-19AP01DIRECTOR APPOINTED MR JARROD BEST
2014-11-19AP01DIRECTOR APPOINTED MR DAVID SHANN
2014-11-19AP01DIRECTOR APPOINTED MR ADRIAN MARTYN KEMP
2014-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-14CERTNMCompany name changed phoenix generators LTD\certificate issued on 14/11/14
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 145-157 St John Street London EC1V 4PW England
2014-10-29RES15CHANGE OF COMPANY NAME 14/05/22
2014-10-27AP03Appointment of Mrs Susan Brook as company secretary on 2014-10-27
2014-09-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-09-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to GMI POWER SOLUTIONS 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 GMI POWER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMI POWER SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GMI POWER SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GMI POWER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMI POWER SOLUTIONS LIMITED
Trademarks
We have not found any records of GMI POWER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMI POWER SOLUTIONS 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 (33200 - Installation of industrial machinery and equipment) as GMI POWER SOLUTIONS LIMITED are:

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