ACCEL POWER SUPPLIES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN11 1RL

Company number 02586898
Status Active
Incorporation Date 28 February 1991
Company Type Private Limited Company
Address BISHOPSTONE, 36 CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1RL
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of ACCEL POWER SUPPLIES LIMITED are www.accelpowersupplies.co.uk, and www.accel-power-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accel Power Supplies Limited is a Private Limited Company. The company registration number is 02586898. Accel Power Supplies Limited has been working since 28 February 1991. The present status of the company is Active. The registered address of Accel Power Supplies Limited is Bishopstone 36 Crescent Road Worthing West Sussex Bn11 1rl. The company`s financial liabilities are £244.4k. It is £48.76k against last year. The cash in hand is £24.15k. It is £-10.67k against last year. And the total assets are £341.65k, which is £14.03k against last year. WHITTINGTON, Gary Christopher is a Secretary of the company. GAMBLEN, Stephen John is a Director of the company. WHITTINGTON, Gary Christopher is a Director of the company. Secretary MELHUISH, Colin Howard has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MELHUISH, Colin Howard has been resigned. Director MORGAN, Anne has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


accel power supplies Key Finiance

LIABILITIES £244.4k
+24%
CASH £24.15k
-31%
TOTAL ASSETS £341.65k
+4%
All Financial Figures

Current Directors


Director
GAMBLEN, Stephen John
Appointed Date: 28 March 1991
70 years old

Director

Resigned Directors

Secretary
MELHUISH, Colin Howard
Resigned: 19 December 1991
Appointed Date: 28 February 1991

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 February 1991
Appointed Date: 28 February 1991

Director
MELHUISH, Colin Howard
Resigned: 19 December 1991
Appointed Date: 28 February 1991
69 years old

Director
MORGAN, Anne
Resigned: 28 March 1991
Appointed Date: 28 February 1991
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 February 1991
Appointed Date: 28 February 1991

Persons With Significant Control

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

Mr Gary Christopher Whittington
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCEL POWER SUPPLIES LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 29 February 2016
31 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 59 more events
19 Apr 1991
New director appointed

19 Apr 1991
New director appointed

19 Apr 1991
Director resigned

19 Apr 1991
Registered office changed on 19/04/91 from: 372 old street london EC1V 9LT

28 Feb 1991
Incorporation

ACCEL POWER SUPPLIES LIMITED Charges

26 March 1992
Mortgage debenture
Delivered: 1 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…