About

Registered Number: 02962766
Date of Incorporation: 26/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Carrwood Road, Sheepbridge, Chesterfield, Derbyshire, S41 9QB

 

Established in 1994, Power System Services Ltd are based in Chesterfield, it has a status of "Active". We don't know the number of employees at this business. Beauchamp, Paul Benjamin, Beauchamp, Janette Elizabeth, Beauchamp, John Martyn, Smith, Paul Anthony, Tilley, David Malcolm are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUCHAMP, Paul Benjamin 16 April 1999 - 1
BEAUCHAMP, Janette Elizabeth 27 August 1998 01 April 2003 1
BEAUCHAMP, John Martyn 16 September 1994 08 September 2006 1
SMITH, Paul Anthony 01 May 2004 13 January 2006 1
TILLEY, David Malcolm 16 September 1994 27 August 1998 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2019
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 16 September 2019
RESOLUTIONS - N/A 16 September 2019
CS01 - N/A 02 September 2019
PSC04 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 03 September 2018
MR04 - N/A 01 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 19 April 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
363a - Annual Return 25 August 2009
353 - Register of members 25 August 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 03 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 25 October 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
395 - Particulars of a mortgage or charge 30 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 15 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
AA - Annual Accounts 21 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
287 - Change in situation or address of Registered Office 09 June 1998
395 - Particulars of a mortgage or charge 02 December 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 14 August 1997
287 - Change in situation or address of Registered Office 08 October 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 06 August 1996
CERTNM - Change of name certificate 18 January 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 12 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 21 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2010 Outstanding

N/A

Legal charge 15 October 2004 Fully Satisfied

N/A

Deed of charge over credit balances 23 October 2001 Outstanding

N/A

Legal charge 18 June 1998 Outstanding

N/A

Legal charge 18 June 1998 Outstanding

N/A

Debenture 24 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.