Company Information for POWER QUALITY MANAGEMENT LIMITED
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC259660
Private Limited Company
Active |
Company Name | |
---|---|
POWER QUALITY MANAGEMENT LIMITED | |
Legal Registered Office | |
272 BATH STREET GLASGOW G2 4JR Other companies in EH6 | |
Company Number | SC259660 | |
---|---|---|
Company ID Number | SC259660 | |
Date formed | 2003-11-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:55:06 |
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 QUALITY MANAGEMENT LIMITED | 145 BISCAYNE MALAHIDE, DUBLIN, K36YE09, Ireland K36YE09 | Active | Company formed on the 1990-08-17 | |
POWER QUALITY MANAGEMENT (HOLDINGS) LIMITED | 1 SAMPSON BRIDGWOOD CLOSE STOKE-ON-TRENT ST4 8WH | Active | Company formed on the 2022-07-26 |
Officer | Role | Date Appointed |
---|---|---|
CALVIN DAVID LESLIE ALLEN |
||
IAN JAMES KING |
||
NIGEL ROBERT SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHARLES WYND |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
Director's details changed for Mr Jason Taylor on 2023-06-16 | ||
DIRECTOR APPOINTED MR JASON TAYLOR | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Removal of a director james king and the conflict provisions be disapplied for the purposes of the meeting of the directors at which this resolution is noted 07/09/2022</ul> | ||
Resolutions passed:<ul><li>Resolution Removal of a director james king and the conflict provisions be disapplied for the purposes of the meeting of the directors at which this resolution is noted 07/09/2022<li>Resolution passed adopt articles</ul> | ||
Notification of Power Quality Management (Holdings) Limited as a person with significant control on 2022-09-07 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JAMES KING | ||
Withdrawal of a person with significant control statement on 2022-09-08 | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 03/02/22 FROM 122 Giles Street Edinburgh EH6 6BZ Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/02/22 FROM 122 Giles Street Edinburgh EH6 6BZ Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CH01 | Director's details changed for Mr Calvin David Leslie Allen on 2018-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CALVIN DAVID LESLIE ALLEN | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Stephen Charles Wynd on 2015-03-06 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM The Millhouse 72 Newhaven Road Edinburgh EH6 5QG | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROBERT SMITH | |
RES01 | ADOPT ARTICLES 12/05/14 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES WYND / 27/11/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES KING / 14/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2011-12-01 | £ 130,452 |
---|
Creditors and other liabilities
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 QUALITY MANAGEMENT LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 111,198 |
Current Assets | 2011-12-01 | £ 233,679 |
Debtors | 2011-12-01 | £ 122,481 |
Fixed Assets | 2011-12-01 | £ 10,338 |
Shareholder Funds | 2011-12-01 | £ 113,565 |
Tangible Fixed Assets | 2011-12-01 | £ 10,338 |
Debtors and other cash assets
POWER QUALITY MANAGEMENT LIMITED owns 2 domain names.
maxsine.co.uk pqmanagement.co.uk
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as POWER QUALITY MANAGEMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85234045 | ||||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
90283090 | Electricity supply or production meters for continuous current, incl. calibrating meters therefor |
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. |