Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED
Company Information for

POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED

2/3 Pavillion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
Company Registration Number
04394815
Private Limited Company
Liquidation

Company Overview

About Power Systems Project And Consultancy Services Ltd
POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED was founded on 2002-03-14 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Power Systems Project And Consultancy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
2/3 Pavillion Buildings
Brighton
EAST SUSSEX
BN1 1EE
Other companies in SW1P
 
Filing Information
Company Number 04394815
Company ID Number 04394815
Date formed 2002-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-22 12:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARGOT ANNABEL DAY
Company Secretary 2012-12-19
SIMON BIMPSON
Director 2016-05-04
ANNE ROSEMARY CLARK
Director 2012-12-19
MARK ALLAN COWLARD
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2015-06-12 2018-03-21
SIMON BRADLEY
Director 2012-12-19 2016-05-04
SIMON ROBERT RANDALL
Director 2014-02-26 2015-12-23
GRAHAM MATTHEW REID
Director 2012-12-19 2015-06-12
SUSAN JANE FRAME
Company Secretary 2002-03-14 2012-12-19
DAVID MILLAR FRAME
Director 2002-03-14 2012-12-19
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-03-14 2002-03-14
ONLINE NOMINEES LIMITED
Director 2002-03-14 2002-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGOT ANNABEL DAY ASHACT LIMITED Company Secretary 2010-11-25 CURRENT 1999-10-18 Dissolved 2016-07-24
MARGOT ANNABEL DAY BTP (1992) LIMITED Company Secretary 2010-11-25 CURRENT 1989-05-22 Dissolved 2016-07-24
MARGOT ANNABEL DAY MARCUS HODGES ENVIRONMENT LIMITED Company Secretary 2010-11-25 CURRENT 1958-12-08 Dissolved 2016-07-24
MARGOT ANNABEL DAY RPA QUANTITY SURVEYORS LIMITED Company Secretary 2010-11-25 CURRENT 1998-01-19 Dissolved 2016-07-24
MARGOT ANNABEL DAY HYDER 1 LIMITED Company Secretary 2010-11-25 CURRENT 1990-03-14 Active - Proposal to Strike off
MARGOT ANNABEL DAY ACER SIR BRUCE WHITE LIMITED Company Secretary 2010-11-25 CURRENT 1990-11-21 Active
MARGOT ANNABEL DAY ACER JOHN TAYLOR LIMITED Company Secretary 2010-11-25 CURRENT 1978-01-19 Active
MARGOT ANNABEL DAY ARCADIS CONSULTING (UK) LIMITED Company Secretary 2010-11-25 CURRENT 1988-01-22 Active
MARGOT ANNABEL DAY CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Company Secretary 2010-11-25 CURRENT 1988-08-01 Active - Proposal to Strike off
MARGOT ANNABEL DAY ACER PARTNERSHIPS LIMITED Company Secretary 2010-11-25 CURRENT 1990-11-22 Active
MARGOT ANNABEL DAY HYDER CONSULTING OVERSEAS LIMITED Company Secretary 2010-11-25 CURRENT 1999-04-01 Active
SIMON BIMPSON ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2016-05-04 CURRENT 2003-11-17 Liquidation
SIMON BIMPSON ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
SIMON BIMPSON TECHT LIMITED Director 2015-12-01 CURRENT 2006-03-29 Active - Proposal to Strike off
SIMON BIMPSON ARCADIS CONSULTING (UK) LIMITED Director 2015-09-04 CURRENT 1988-01-22 Active
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK EC HARRIS (UK) LIMITED Director 2016-01-01 CURRENT 2004-01-13 Active - Proposal to Strike off
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD EC HARRIS (UK) LIMITED Director 2018-03-21 CURRENT 2004-01-13 Active - Proposal to Strike off
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-22Final Gazette dissolved via compulsory strike-off
2022-03-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN LOUISE LAWRENCE on 2021-06-14
2021-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA MARGARET DUNCOMBE on 2021-06-14
2021-07-06CH01Director's details changed for Mr Mark Allan Cowlard on 2021-06-14
2021-06-14PSC05Change of details for Arcadis Consulting (Uk) Limited as a person with significant control on 2021-06-14
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Arcadis House 34 York Way London N1 9AB England
2021-04-07LIQ01Voluntary liquidation declaration of solvency
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-29
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-24AD04Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB
2019-06-17TM02Termination of appointment of Margot Annabel Day on 2019-06-15
2019-06-17AP03Appointment of Mrs Fiona Margaret Duncombe as company secretary on 2019-06-15
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Manning House 22 Carlisle Place London SW1P 1JA
2016-08-30AD02Register inspection address changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-08-30AD03Registers moved to registered inspection location of 2 Glass Wharf Temple Quay Bristol BS2 0FR
2016-05-06AP01DIRECTOR APPOINTED MR. SIMON BIMPSON
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-01AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT RANDALL
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW REID
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-01AR0113/03/15 ANNUAL RETURN FULL LIST
2014-11-28AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-20AP01DIRECTOR APPOINTED MR SIMON ROBERT RANDALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-08AR0113/03/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0113/03/13 FULL LIST
2013-02-08AP01DIRECTOR APPOINTED MR GRAHAM MATTHEW REID
2013-01-14AP01DIRECTOR APPOINTED SIMON BRADLEY
2013-01-08AP03SECRETARY APPOINTED MARGOT DAY
2013-01-07AP01DIRECTOR APPOINTED ANNE ROSEMARY CLARK
2013-01-05MISCAUDITORS RESIGNATION
2013-01-05AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-01-05RES01ADOPT ARTICLES 18/12/2012
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FRAME
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRAME
2013-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-02AR0113/03/12 FULL LIST
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-25AR0113/03/11 FULL LIST
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0113/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLAR FRAME / 13/03/2010
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24363sRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-18288cSECRETARY'S PARTICULARS CHANGED
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-20363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP
2004-04-06363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-23363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-04-17RES12VARYING SHARE RIGHTS AND NAMES
2003-04-1788(2)RAD 01/07/02--------- £ SI 100@1=100 £ IC 1/101
2003-04-1788(2)RAD 14/03/02--------- £ SI 99@1=99 £ IC 101/200
2002-04-11288aNEW SECRETARY APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW SECRETARY APPOINTED
2002-03-26288bSECRETARY RESIGNED
2002-03-26ELRESS366A DISP HOLDING AGM 14/03/02
2002-03-26288bDIRECTOR RESIGNED
2002-03-26ELRESS252 DISP LAYING ACC 14/03/02
2002-03-26ELRESS386 DISP APP AUDS 14/03/02
2002-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-03-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED
Trademarks
We have not found any records of POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.