POWERSOLVE ELECTRONICS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5RU

Company number 02136010
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address 8A ARNHEM ROAD, NEWBURY, BERKSHIRE, RG14 5RU
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Second filing of Confirmation Statement dated 09/02/2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 9 February 2017 with updates ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 04/04/2017 ; Full accounts made up to 31 December 2015. The most likely internet sites of POWERSOLVE ELECTRONICS LIMITED are www.powersolveelectronics.co.uk, and www.powersolve-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Newbury Rail Station is 0.5 miles; to Thatcham Rail Station is 3 miles; to Kintbury Rail Station is 5.8 miles; to Midgham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powersolve Electronics Limited is a Private Limited Company. The company registration number is 02136010. Powersolve Electronics Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Powersolve Electronics Limited is 8a Arnhem Road Newbury Berkshire Rg14 5ru. . MOSS, Sharon is a Secretary of the company. CLARK, Peter Francis is a Director of the company. HUCKLE, Michael Charles is a Director of the company. MOSS, Sharon is a Director of the company. Secretary BENNETT, David Andrew has been resigned. Secretary CLARK, Nicola Lynn has been resigned. Director BENNETT, David Andrew has been resigned. Director CLARK, Nicola Lynn has been resigned. Director TRACEY, Larry Barry has been resigned. Director WALL, Andrew James Bruce has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
MOSS, Sharon
Appointed Date: 20 April 2009

Director
CLARK, Peter Francis

73 years old

Director
HUCKLE, Michael Charles
Appointed Date: 08 October 2003
62 years old

Director
MOSS, Sharon
Appointed Date: 22 December 2009
65 years old

Resigned Directors

Secretary
BENNETT, David Andrew
Resigned: 08 October 1991

Secretary
CLARK, Nicola Lynn
Resigned: 20 April 2009

Director
BENNETT, David Andrew
Resigned: 08 October 1991
69 years old

Director
CLARK, Nicola Lynn
Resigned: 30 November 2009
59 years old

Director
TRACEY, Larry Barry
Resigned: 22 December 2009
Appointed Date: 01 July 2005
78 years old

Director
WALL, Andrew James Bruce
Resigned: 09 February 1994
61 years old

Persons With Significant Control

Mr Peter Francis Clark
Notified on: 9 February 2017
73 years old
Nature of control: Right to appoint and remove directors

POWERSOLVE ELECTRONICS LIMITED Events

04 Apr 2017
Second filing of Confirmation Statement dated 09/02/2017
This document is being processed and will be available in 5 days.

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 04/04/2017

15 Sep 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 85,000

15 Feb 2016
Director's details changed for Michael Charles Huckle on 15 February 2016
...
... and 106 more events
05 Oct 1987
Company name changed bigshift LIMITED\certificate issued on 06/10/87

10 Sep 1987
Registered office changed on 10/09/87 from: 2 baches street london N1 6UB

10 Sep 1987
Secretary resigned;new secretary appointed

10 Sep 1987
Director resigned;new director appointed

01 Jun 1987
Incorporation

POWERSOLVE ELECTRONICS LIMITED Charges

11 May 2007
Rent deposit deed
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Hambridge Investments (Newbury) Limited
Description: All monies standing to the credit of a deposit account.
31 December 1999
Charge over book debts
Delivered: 18 January 2000
Status: Satisfied on 1 May 2010
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts by…
11 March 1998
Rent deposit deed
Delivered: 17 March 1998
Status: Satisfied on 1 May 2010
Persons entitled: Industrial Property Investment Fund
Description: The initial deposit of £8,000.
30 July 1996
Debenture
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1992
Debenture
Delivered: 1 August 1992
Status: Satisfied on 1 May 2010
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1987
Debenture
Delivered: 22 October 1987
Status: Satisfied on 10 February 2016
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…