About

Registered Number: 03583983
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1&2 St. Ivel Way, Bristol, BS30 8TY,

 

Having been setup in 1998, Power Electrics Ltd are based in Bristol. We do not know the number of employees at this organisation. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Anthony Phillip 01 November 2019 - 1
PULLIN, Andrew James 27 May 1999 - 1
PULLIN, John Robert 27 May 1999 - 1
CAMPBELL, John Francis 01 November 2002 06 October 2005 1
LAMB, Maurice Andrew 01 January 2014 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Anthony Phillip 01 November 2019 - 1
CARMICHAEL, Alan Gordon 26 October 2017 01 November 2019 1
PARRACK, Ian 01 January 2014 26 October 2017 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 19 November 2019
AP03 - Appointment of secretary 13 November 2019
PSC07 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
PSC02 - N/A 12 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 09 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
AP03 - Appointment of secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AP01 - Appointment of director 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 17 December 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 15 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 28 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1999
123 - Notice of increase in nominal capital 18 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
225 - Change of Accounting Reference Date 01 December 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
CERTNM - Change of name certificate 25 August 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.