Company NameWilson Power Solutions Limited
Company StatusActive
Company Number02922294
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Previous NamePower And Distribution Transformers Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Colin Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS
Director NameErika Milne Hudson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(10 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS
Director NameMr Martin Baum
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS
Director NameMr Neil Andrew Ashton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Dennis Richard Wilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 day after company formation)
Appointment Duration27 years, 1 month (resigned 27 May 2021)
RoleCd/Sec
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS
Director NameSimon Richard Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 day after company formation)
Appointment Duration27 years, 1 month (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS
Secretary NameMr Dennis Richard Wilson
NationalityBritish
StatusResigned
Appointed26 April 1994(1 day after company formation)
Appointment Duration27 years, 1 month (resigned 27 May 2021)
RoleCd/Sec
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS
Director NameMr Duncan Peter Crossland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestland Works
Westland Square
Leeds
LS11 5SS

Contact

Websitewilsonpowersolutions.co.uk/homepage/en
Telephone0113 2717588
Telephone regionLeeds

Location

Registered AddressWestland Works
Westland Square
Leeds
LS11 5SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Wilson Power Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,067,527
Net Worth£4,498,188
Cash£2,604,079
Current Liabilities£3,108,491

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

3 March 2010Delivered on: 17 March 2010
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re power and distribution transformers limited business premium account account number 03000478.
Fully Satisfied
3 March 2010Delivered on: 17 March 2010
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re power and distribution transformers limited business premium account, account number 53066940.
Fully Satisfied
3 March 2010Delivered on: 17 March 2010
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re power and distribution transformers limited us dollar current account, account number 75153788.
Fully Satisfied
29 October 2009Delivered on: 5 November 2009
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re power and distribution transformers limited. Us dollar current account. Account no:52559199.
Fully Satisfied
21 July 2009Delivered on: 28 July 2009
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re power and distribution transformers limited business premium account ac/no 23749096.
Fully Satisfied
9 June 2008Delivered on: 18 June 2008
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account account number 23749096.
Fully Satisfied
15 May 2007Delivered on: 24 May 2007
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re power and distribution transformers limited account number 00043869. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
18 August 2006Delivered on: 25 August 2006
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 2010Delivered on: 17 March 2010
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re power and distribution transformers limited euro current account, account number 84422933.
Fully Satisfied
4 March 1998Delivered on: 11 March 1998
Satisfied on: 15 December 2009
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 2021Delivered on: 4 June 2021
Persons entitled: Simon Wilson

Classification: A registered charge
Particulars: The company with full title guarantee, as a continuing security for the payment of. All secured liabilities, charges in favour of the chargee:. 3.1.1 by way of fixed charge by way of legal mortgage, all right, title, estate and. Other interests of the company in each charged property referred to in the. Schedule; and. 3.1.2 by way of fixed charge:. 3.1.2.1 all right, title, estate and other interests of the company in each. Charged property not effectively mortgaged under clause 3.1.1;. 3.1.2.2 the book debts;. 3.1.2.3 all present and future goodwill and uncalled capital for the time being. Of the company.
Outstanding
17 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Neil Andrew Ashton as a director on 15 February 2023 (2 pages)
1 February 2023Full accounts made up to 30 April 2022 (25 pages)
30 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 30 April 2021 (25 pages)
7 September 2021Resolutions
  • RES13 ‐ 26/05/2021
(3 pages)
27 July 2021Resolutions
  • RES13 ‐ Company business 26/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 June 2021Termination of appointment of Simon Richard Wilson as a director on 27 May 2021 (1 page)
7 June 2021Termination of appointment of Dennis Richard Wilson as a director on 27 May 2021 (1 page)
7 June 2021Termination of appointment of Dennis Richard Wilson as a secretary on 27 May 2021 (1 page)
4 June 2021Registration of charge 029222940014, created on 27 May 2021 (28 pages)
27 April 2021Full accounts made up to 30 April 2020 (26 pages)
22 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (26 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 April 2018 (24 pages)
21 January 2019Registration of charge 029222940012, created on 17 January 2019 (23 pages)
21 January 2019Registration of charge 029222940013, created on 17 January 2019 (11 pages)
15 January 2019Satisfaction of charge 11 in full (1 page)
26 September 2018Appointment of Mr Martin Baum as a director on 19 September 2018 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Duncan Peter Crossland as a director on 18 April 2018 (1 page)
6 February 2018Full accounts made up to 30 April 2017 (23 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 February 2017Appointment of Mr Duncan Peter Crossland as a director on 2 February 2017 (2 pages)
8 February 2017Appointment of Mr Duncan Peter Crossland as a director on 2 February 2017 (2 pages)
6 February 2017Accounts for a medium company made up to 30 April 2016 (21 pages)
6 February 2017Accounts for a medium company made up to 30 April 2016 (21 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
10 February 2016Accounts for a medium company made up to 30 April 2015 (22 pages)
10 February 2016Accounts for a medium company made up to 30 April 2015 (22 pages)
26 November 2015Director's details changed for Mrs Erika Milne Hudson on 22 September 2015 (2 pages)
26 November 2015Director's details changed for Mrs Erika Milne Hudson on 22 September 2015 (2 pages)
24 September 2015Satisfaction of charge 6 in full (2 pages)
24 September 2015Satisfaction of charge 5 in full (2 pages)
24 September 2015Satisfaction of charge 7 in full (2 pages)
24 September 2015Satisfaction of charge 9 in full (2 pages)
24 September 2015Satisfaction of charge 8 in full (2 pages)
24 September 2015Satisfaction of charge 8 in full (2 pages)
24 September 2015Satisfaction of charge 9 in full (2 pages)
24 September 2015Satisfaction of charge 10 in full (2 pages)
24 September 2015Satisfaction of charge 10 in full (2 pages)
24 September 2015Satisfaction of charge 4 in full (2 pages)
24 September 2015Satisfaction of charge 3 in full (2 pages)
24 September 2015Satisfaction of charge 7 in full (2 pages)
24 September 2015Satisfaction of charge 6 in full (2 pages)
24 September 2015Satisfaction of charge 4 in full (2 pages)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (2 pages)
24 September 2015Satisfaction of charge 5 in full (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
17 February 2015Accounts for a medium company made up to 30 April 2014 (21 pages)
17 February 2015Accounts for a medium company made up to 30 April 2014 (21 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
11 December 2013Accounts for a medium company made up to 30 April 2013 (20 pages)
11 December 2013Accounts for a medium company made up to 30 April 2013 (20 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
30 January 2013Accounts for a medium company made up to 30 April 2012 (21 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
31 January 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
3 May 2011Company name changed power and distribution transformers LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(2 pages)
3 May 2011Company name changed power and distribution transformers LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(2 pages)
3 May 2011Change of name notice (2 pages)
3 May 2011Change of name notice (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 April 2010Duplicate mortgage certificatecharge no:8 (7 pages)
6 April 2010Duplicate mortgage certificatecharge no:8 (7 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 January 2010Director's details changed for Simon Richard Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Simon Richard Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Colin Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Dennis Richard Wilson on 28 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Director's details changed for Mrs Erika Milne Hudson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Dennis Richard Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Erika Milne Hudson on 28 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Secretary's details changed for Dennis Richard Wilson on 28 January 2010 (1 page)
28 January 2010Director's details changed for Colin Wilson on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dennis Richard Wilson on 28 January 2010 (1 page)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 April 2009Return made up to 18/04/09; full list of members (5 pages)
22 April 2009Return made up to 18/04/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 October 2008Director's change of particulars / erika wilson / 23/08/2008 (1 page)
15 October 2008Director's change of particulars / erika wilson / 23/08/2008 (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2008Return made up to 18/04/08; full list of members (5 pages)
21 April 2008Return made up to 18/04/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 May 2007Particulars of mortgage/charge (5 pages)
24 May 2007Particulars of mortgage/charge (5 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
25 August 2006Particulars of mortgage/charge (9 pages)
24 April 2006Return made up to 18/04/06; full list of members (3 pages)
24 April 2006Return made up to 18/04/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
18 April 2005Return made up to 18/04/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
30 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 April 2003Return made up to 18/04/03; full list of members (8 pages)
30 April 2003Return made up to 18/04/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 April 2002Return made up to 18/04/02; full list of members (8 pages)
26 April 2002Return made up to 18/04/02; full list of members (8 pages)
2 January 2002Auditor's resignation (1 page)
2 January 2002Auditor's resignation (1 page)
27 December 2001Accounts for a small company made up to 30 April 2001 (4 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (4 pages)
24 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
4 May 2000Return made up to 25/04/00; full list of members (8 pages)
4 May 2000Return made up to 25/04/00; full list of members (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
27 January 1999Full accounts made up to 30 April 1998 (6 pages)
27 January 1999Full accounts made up to 30 April 1998 (6 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 30 April 1997 (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (6 pages)
5 December 1997Memorandum and Articles of Association (11 pages)
5 December 1997Memorandum and Articles of Association (11 pages)
1 September 1997Company name changed meters and instruments (uk) limi ted\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed meters and instruments (uk) limi ted\certificate issued on 02/09/97 (2 pages)
21 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Full accounts made up to 30 April 1996 (6 pages)
27 January 1997Full accounts made up to 30 April 1996 (6 pages)
9 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Full accounts made up to 30 April 1995 (6 pages)
27 February 1996Full accounts made up to 30 April 1995 (6 pages)
31 May 1995Return made up to 25/04/95; full list of members (6 pages)
31 May 1995Return made up to 25/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 April 1994Incorporation (17 pages)
25 April 1994Incorporation (17 pages)