Company Information for POWER LOGISTICS SERVICES LIMITED
COUNTY GATE, COUNTY WAY, TROWBRIDGE, WILTSHIRE, BA14 7FJ,
|
Company Registration Number
07106796
Private Limited Company
Active |
Company Name | |
---|---|
POWER LOGISTICS SERVICES LIMITED | |
Legal Registered Office | |
COUNTY GATE COUNTY WAY TROWBRIDGE WILTSHIRE BA14 7FJ Other companies in BA14 | |
Company Number | 07106796 | |
---|---|---|
Company ID Number | 07106796 | |
Date formed | 2009-12-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB984735567 |
Last Datalog update: | 2024-02-05 14:55:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWER LOGISTICS SERVICES INC | 8505 E ADAMO DR TAMPA FL 33619 | Inactive | Company formed on the 2014-01-24 | |
POWER LOGISTICS SERVICES CORP | 45 WEBSTER AVE Westchester HARRISON NY 10528 | Active | Company formed on the 2018-08-13 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY WILLS |
||
MICHAEL ANTHONY WHITEHOUSE |
||
BEVERLY WILLS |
||
PETER JAMES WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER LOGISTICS LIMITED | Director | 2001-02-05 | CURRENT | 2000-12-28 | Active | |
POWER LOGISTICS LIMITED | Director | 2001-04-05 | CURRENT | 2000-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 07/03/23 FROM Fortescue House Court Street Trowbridge Wiltshire BA14 8FA | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WHITEHOUSE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WHITEHOUSE | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071067960002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071067960001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
SH02 | Sub-division of shares on 2016-11-24 | |
RES01 | ADOPT ARTICLES 14/12/16 | |
SH08 | Change of share class name or designation | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/13 FROM 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/12 FROM C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHAEL ANTHONY WHITEHOUSE | |
AR01 | 16/12/10 FULL LIST | |
SH01 | 25/01/10 STATEMENT OF CAPITAL GBP 1 | |
AP03 | SECRETARY APPOINTED BEVERLY WILLS | |
AP01 | DIRECTOR APPOINTED BEVERLY WILLS | |
AP01 | DIRECTOR APPOINTED PETER JAMES WILLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER LOGISTICS SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
SUPPLY,INSTALL & MAINTAIN LIGHTING FOR C/MAS LIGHTS SWITCH ON |
Oxford City Council | |
|
CHRISTMAS LIGHTING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
85414010 | Light-emitting diodes, incl. laser diodes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |