Background WavePink WaveYellow Wave

POWER QUALITY SERVICES LIMITED (03865388)

POWER QUALITY SERVICES LIMITED (03865388) is a dissolved UK company. incorporated on 26 October 1999. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (27200) and 1 other business activities. POWER QUALITY SERVICES LIMITED has been registered for 26 years. Current directors include OGDEN, Jack Graham, PEERS, John Brian.

Company Number
03865388
Status
dissolved
Type
ltd
Incorporated
26 October 1999
Age
26 years
Address
Unit 71 Shrivenham Hundred Business Park Majors Road, Swindon, SN6 8TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
Directors
OGDEN, Jack Graham, PEERS, John Brian
SIC Codes
27200, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER QUALITY SERVICES LIMITED

POWER QUALITY SERVICES LIMITED is an dissolved company incorporated on 26 October 1999 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200) and 1 other business activity. POWER QUALITY SERVICES LIMITED was registered 26 years ago.(SIC: 27200, 27900)

Status

dissolved

Active since 26 years ago

Company No

03865388

LTD Company

Age

26 Years

Incorporated 26 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 6 April 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 October 2024 (1 year ago)
Submitted on 7 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon, SN6 8TY,

Previous Addresses

Unit 5 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY
From: 26 October 1999To: 17 March 2021
Timeline

7 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OGDEN, Jack Graham

Active
Majors Road, SwindonSN6 8TY
Born February 1982
Director
Appointed 12 Jan 2021

PEERS, John Brian

Active
Majors Road, SwindonSN6 8TY
Born December 1967
Director
Appointed 12 Jan 2021

STEPHENSON, Janet Ann

Resigned
Forge Cottage, OvingHP22 4HR
Secretary
Appointed 26 Oct 1999
Resigned 12 Jan 2021

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 26 Oct 1999
Resigned 26 Oct 1999

MURTON, Ian Victor

Resigned
38 Back Street, BaldockSG7 5PE
Born July 1954
Director
Appointed 26 Oct 1999
Resigned 12 Jan 2021

STEPHENSON, Andrew William

Resigned
Forge Cottage Pitchcott Road, AylesburyHP22 4HR
Born December 1955
Director
Appointed 23 Aug 2002
Resigned 12 Jan 2021

STEPHENSON, Janet Ann

Resigned
Forge Cottage, OvingHP22 4HR
Born December 1960
Director
Appointed 26 Oct 1999
Resigned 12 Jan 2021

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 26 Oct 1999
Resigned 26 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Majors Road, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021

Mr Andrew William Stephenson

Ceased
Optima Business Park, HoddesdonEN11 0DY
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

90

Gazette Dissolved Voluntary
8 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2025
DS01DS01
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
190190
Legacy
17 November 2008
353353
Legacy
17 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
24 January 2004
287Change of Registered Office
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
10 February 2003
288cChange of Particulars
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
2 January 2001
88(2)R88(2)R
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Resolution
1 November 1999
RESOLUTIONSResolutions
Resolution
1 November 1999
RESOLUTIONSResolutions
Legacy
1 November 1999
123Notice of Increase in Nominal Capital
Incorporation Company
26 October 1999
NEWINCIncorporation