POWER SYSTEMS WAREHOUSE LIMITED
LOUTH PROSPERITY TECHNOLOGIES LIMITED

Hellopages » Lincolnshire » East Lindsey » LN11 0WN

Company number 03714546
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address 1 TORRIDON COURT, BOLINGBROKE ROAD, LOUTH, LINCOLNSHIRE, LN11 0WN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Valerie Ann Chapman as a secretary on 3 July 2016. The most likely internet sites of POWER SYSTEMS WAREHOUSE LIMITED are www.powersystemswarehouse.co.uk, and www.power-systems-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Great Coates Rail Station is 14.3 miles; to Healing Rail Station is 15.1 miles; to Thorpe Culvert Rail Station is 19.9 miles; to Wainfleet Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Systems Warehouse Limited is a Private Limited Company. The company registration number is 03714546. Power Systems Warehouse Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Power Systems Warehouse Limited is 1 Torridon Court Bolingbroke Road Louth Lincolnshire Ln11 0wn. . CHAPMAN, Graham is a Director of the company. Secretary CHAPMAN, Valerie Ann has been resigned. Nominee Secretary WRATHALL, Jean has been resigned. Director TARBATT, Helen Claire has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CHAPMAN, Graham
Appointed Date: 14 April 1999
79 years old

Resigned Directors

Secretary
CHAPMAN, Valerie Ann
Resigned: 03 July 2016
Appointed Date: 14 April 1999

Nominee Secretary
WRATHALL, Jean
Resigned: 14 April 1999
Appointed Date: 17 February 1999

Director
TARBATT, Helen Claire
Resigned: 14 April 1999
Appointed Date: 17 February 1999
68 years old

Persons With Significant Control

Mr Graham Chapman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Ann Chapman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER SYSTEMS WAREHOUSE LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
11 Aug 2016
Termination of appointment of Valerie Ann Chapman as a secretary on 3 July 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 40 more events
23 May 1999
Director resigned
23 May 1999
New secretary appointed
23 May 1999
New director appointed
09 Apr 1999
Company name changed prosperity technologies LIMITED\certificate issued on 12/04/99
17 Feb 1999
Incorporation

POWER SYSTEMS WAREHOUSE LIMITED Charges

10 December 2013
Charge code 0371 4546 0003
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Valerie Ann Chapman as Trustee of the Chapman Pension Scheme Graham Chapman as Trustee of the Chapman Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Chapman Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
22 September 2011
Debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Trustees of the Chapman Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
21 April 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Chapman Pension Scheme
Description: Fixed and floating charge over the undertaking and all…