About

Registered Number: 08139020
Date of Incorporation: 11/07/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: Westland Works, Westland Square, Leeds, West Yorkshire, LS11 5SS

 

Founded in 2012, Wilson Power Solutions Group Ltd are based in West Yorkshire, it has a status of "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUM, Martin 19 September 2018 - 1
WILSON, Colin 11 July 2012 - 1
WILSON, Dennis Richard 11 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 06 February 2019
RP04CS01 - N/A 21 January 2019
MR01 - N/A 21 January 2019
RESOLUTIONS - N/A 17 January 2019
RESOLUTIONS - N/A 17 January 2019
SH08 - Notice of name or other designation of class of shares 17 January 2019
MR04 - N/A 15 January 2019
SH03 - Return of purchase of own shares 27 December 2018
PSC04 - N/A 27 November 2018
PSC01 - N/A 27 November 2018
PSC01 - N/A 27 November 2018
PSC09 - N/A 27 November 2018
SH06 - Notice of cancellation of shares 27 November 2018
SH06 - Notice of cancellation of shares 27 November 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 11 July 2018
RPCH01 - N/A 09 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 07 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2016
RESOLUTIONS - N/A 22 August 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 10 February 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 18 July 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AD01 - Change of registered office address 27 September 2012
SH01 - Return of Allotment of shares 19 September 2012
AA01 - Change of accounting reference date 07 August 2012
NEWINC - New incorporation documents 11 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Debenture 14 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.