Background WavePink WaveYellow Wave

POWER TECHNICAL SERVICES LIMITED (06555706)

POWER TECHNICAL SERVICES LIMITED (06555706) is an active UK company. incorporated on 4 April 2008. with registered office in Prescot. The company operates in the Construction sector, engaged in electrical installation. POWER TECHNICAL SERVICES LIMITED has been registered for 18 years. Current directors include DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John and 6 others.

Company Number
06555706
Status
active
Type
ltd
Incorporated
4 April 2008
Age
18 years
Address
Oak House Overbrook Lane, Prescot, L34 9FB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John, MARQUES, Nuno Miguel Rodrigues Terras, MOORE, Ian, NUNES, Fernando Daniel Leocádio Campos, QUINN, Michael John, STEPHEN, Stuart Danial, WARD, Stuart
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER TECHNICAL SERVICES LIMITED

POWER TECHNICAL SERVICES LIMITED is an active company incorporated on 4 April 2008 with the registered office located in Prescot. The company operates in the Construction sector, specifically engaged in electrical installation. POWER TECHNICAL SERVICES LIMITED was registered 18 years ago.(SIC: 43210)

Status

active

Active since 18 years ago

Company No

06555706

LTD Company

Age

18 Years

Incorporated 4 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Oak House Overbrook Lane Knowsley Prescot, L34 9FB,

Previous Addresses

7 Alwin Grange Hebburn Tyne & Wear NE31 1HG
From: 4 April 2008To: 19 January 2026
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 14
Loan Cleared
Mar 21
New Owner
Jun 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

DE SOUSA DUQUE SARAMAGO, Ricardo Jorge

Active
1700-031, Lisbon
Born December 1977
Director
Appointed 14 Jan 2026

DOWELL, Paul Anthony

Active
Victoria Road West, HebburnNE31 1UB
Born July 1964
Director
Appointed 14 Jan 2026

LENNEY, Darren John

Active
Victoria Road West, HebburnNE31 1UB
Born May 1969
Director
Appointed 14 Jan 2026

MARQUES, Nuno Miguel Rodrigues Terras

Active
Rua Palácio Do Gelo, Viseu
Born October 1975
Director
Appointed 14 Jan 2026

MOORE, Ian

Active
Overbrook Lane, PrescotL34 9FB
Born September 1976
Director
Appointed 14 Jan 2026

NUNES, Fernando Daniel Leocádio Campos

Active
Palácio Do Gelo Shopping, Viseu
Born November 1996
Director
Appointed 14 Jan 2026

QUINN, Michael John

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 14 Jan 2026

STEPHEN, Stuart Danial

Active
Alwyn Grange, HebburnNE31 1HG
Born September 1971
Director
Appointed 04 Apr 2008

WARD, Stuart

Active
Overbrook Lane, PrescotL34 9FB
Born April 1979
Director
Appointed 14 Jan 2026

STEPHEN, Stuart Danial

Resigned
Alwyn Grange, HebburnNE31 1HG
Secretary
Appointed 04 Apr 2008
Resigned 14 Jan 2026

LENNEY, Darren John

Resigned
Duxbury Park, FatfieldNE388BJ
Born May 1969
Director
Appointed 04 Apr 2008
Resigned 07 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
Victoria Road West, HebburnNE31 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2026

Mr Darren John Lenney

Ceased
Alwin Grange, HebburnNE31 1HG
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 14 Jan 2026

Mr Stuart Daniel Stephen

Ceased
Alwin Grange, HebburnNE31 1HG
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Resolution
22 January 2026
RESOLUTIONSResolutions
Memorandum Articles
22 January 2026
MAMA
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
29 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 December 2025
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2025
RP04CS01RP04CS01
Statement Of Companys Objects
1 December 2025
CC04CC04
Legacy
1 December 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Legacy
10 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Incorporation Company
4 April 2008
NEWINCIncorporation