POWER SYSTEM SERVICES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9QB

Company number 02962766
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address CARRWOOD ROAD, SHEEPBRIDGE, CHESTERFIELD, DERBYSHIRE, S41 9QB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 6 . The most likely internet sites of POWER SYSTEM SERVICES LIMITED are www.powersystemservices.co.uk, and www.power-system-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Power System Services Limited is a Private Limited Company. The company registration number is 02962766. Power System Services Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Power System Services Limited is Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9qb. . BEAUCHAMP, John Martyn is a Secretary of the company. BEAUCHAMP, Paul Benjamin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAUCHAMP, Janette Elizabeth has been resigned. Director BEAUCHAMP, John Martyn has been resigned. Director SMITH, Paul Anthony has been resigned. Director TILLEY, David Malcolm has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEAUCHAMP, John Martyn
Appointed Date: 16 September 1994

Director
BEAUCHAMP, Paul Benjamin
Appointed Date: 16 April 1999
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1994
Appointed Date: 26 August 1994

Director
BEAUCHAMP, Janette Elizabeth
Resigned: 01 April 2003
Appointed Date: 27 August 1998
82 years old

Director
BEAUCHAMP, John Martyn
Resigned: 08 September 2006
Appointed Date: 16 September 1994
81 years old

Director
SMITH, Paul Anthony
Resigned: 13 January 2006
Appointed Date: 01 May 2004
65 years old

Director
TILLEY, David Malcolm
Resigned: 27 August 1998
Appointed Date: 16 September 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Mrs Janette Elizabeth Beauchamp
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Martyn Beauchamp
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Benjamin Beauchamp
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER SYSTEM SERVICES LIMITED Events

22 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 25 August 2016 with updates
21 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6

30 Jun 2015
Accounts for a small company made up to 31 March 2015
19 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 6

...
... and 59 more events
11 Apr 1995
Accounting reference date notified as 31/03

21 Sep 1994
Secretary resigned;new director appointed

21 Sep 1994
New secretary appointed;director resigned;new director appointed

21 Sep 1994
Registered office changed on 21/09/94 from: 1 mitchell lane bristol BS1 6BU

26 Aug 1994
Incorporation

POWER SYSTEM SERVICES LIMITED Charges

4 February 2010
Legal charge
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south west side of carrwood…
15 October 2004
Legal charge
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a wyddgrug porthyfelin road, holyhead…
23 October 2001
Deed of charge over credit balances
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: In barclays bank PLC high interest business account number…
18 June 1998
Legal charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to factory unit,foxwood close,foxwood…
18 June 1998
Legal charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory unit,foxwood close,foxwood industrial…
24 November 1997
Debenture
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…