POWER ELECTRICS LIMITED
SUTTON-IN-ASHFIELD CONTINENTAL SHELF 108 LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 2JZ

Company number 03583983
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address FULWOOD ROAD SOUTH, FULWOOD INDUSTRIAL ESTATE, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, ENGLAND, NG17 2JZ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 25 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,666,667 ; Registered office address changed from Power Electrics Ltd Newstead Industrial Trading Estate, Stoke on Trent Staffordshire ST4 8HT to Fulwood Road South Fulwood Industrial Estate Sutton-in-Ashfield Nottinghamshire NG17 2JZ on 12 May 2016. The most likely internet sites of POWER ELECTRICS LIMITED are www.powerelectrics.co.uk, and www.power-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Mansfield Woodhouse Rail Station is 5.2 miles; to Hucknall Rail Station is 6.8 miles; to Langley Mill Rail Station is 6.8 miles; to Bulwell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Electrics Limited is a Private Limited Company. The company registration number is 03583983. Power Electrics Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Power Electrics Limited is Fulwood Road South Fulwood Industrial Estate Sutton in Ashfield Nottinghamshire England Ng17 2jz. . PARRACK, Ian is a Secretary of the company. KNOX, Graham Bruce is a Director of the company. LAMB, Maurice Andrew is a Director of the company. PULLIN, Andrew James is a Director of the company. PULLIN, John Robert is a Director of the company. TURNER, Alan Gerard is a Director of the company. Secretary SHARP, William Stuart has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director CAMPBELL, John Francis has been resigned. Director HOUGH, Christopher Gordon has been resigned. Director RIDLEY, Paul Robert has been resigned. Director RUSSELL, James Dunn has been resigned. Director SHARP, William Stuart has been resigned. Director TURNER, Alexander Gordon has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
PARRACK, Ian
Appointed Date: 01 January 2014

Director
KNOX, Graham Bruce
Appointed Date: 01 January 2014
58 years old

Director
LAMB, Maurice Andrew
Appointed Date: 01 January 2014
65 years old

Director
PULLIN, Andrew James
Appointed Date: 27 May 1999
57 years old

Director
PULLIN, John Robert
Appointed Date: 27 May 1999
60 years old

Director
TURNER, Alan Gerard
Appointed Date: 11 July 2002
59 years old

Resigned Directors

Secretary
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 07 September 1998

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 07 September 1998
Appointed Date: 18 June 1998

Director
CAMPBELL, John Francis
Resigned: 06 October 2005
Appointed Date: 01 November 2002
60 years old

Director
HOUGH, Christopher Gordon
Resigned: 12 September 2001
Appointed Date: 28 February 2001
70 years old

Director
RIDLEY, Paul Robert
Resigned: 21 May 2014
Appointed Date: 07 October 2005
58 years old

Director
RUSSELL, James Dunn
Resigned: 11 July 2002
Appointed Date: 07 September 1998
83 years old

Director
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 07 September 1998
68 years old

Director
TURNER, Alexander Gordon
Resigned: 01 January 2014
Appointed Date: 07 September 1998
64 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 07 September 1998
Appointed Date: 18 June 1998

POWER ELECTRICS LIMITED Events

28 Dec 2016
Full accounts made up to 25 March 2016
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,666,667

12 May 2016
Registered office address changed from Power Electrics Ltd Newstead Industrial Trading Estate, Stoke on Trent Staffordshire ST4 8HT to Fulwood Road South Fulwood Industrial Estate Sutton-in-Ashfield Nottinghamshire NG17 2JZ on 12 May 2016
07 Jan 2016
Full accounts made up to 27 March 2015
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,666,667

...
... and 64 more events
17 Sep 1998
New secretary appointed;new director appointed
17 Sep 1998
New director appointed
17 Sep 1998
New director appointed
25 Aug 1998
Company name changed continental shelf 108 LIMITED\certificate issued on 25/08/98
18 Jun 1998
Incorporation