Background WavePink WaveYellow Wave

PUBLIC POWER SOLUTIONS LIMITED (06969563)

PUBLIC POWER SOLUTIONS LIMITED (06969563) is a dissolved UK company. incorporated on 22 July 2009. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. PUBLIC POWER SOLUTIONS LIMITED has been registered for 16 years. Current directors include ARNOLD, Adrian Paul, MARTIN, Dwynwen Mary.

Company Number
06969563
Status
dissolved
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Civic Offices Euclid Street, Swindon, SN1 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ARNOLD, Adrian Paul, MARTIN, Dwynwen Mary
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC POWER SOLUTIONS LIMITED

PUBLIC POWER SOLUTIONS LIMITED is an dissolved company incorporated on 22 July 2009 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. PUBLIC POWER SOLUTIONS LIMITED was registered 16 years ago.(SIC: 74901)

Status

dissolved

Active since 16 years ago

Company No

06969563

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 July 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

SWINDON COMMERCIAL SERVICES LIMITED
From: 22 July 2009To: 13 January 2015
Contact
Address

Civic Offices Euclid Street Euclid Street Swindon, SN1 2JH,

Previous Addresses

Waterside Park Darby Close Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PN
From: 10 December 2009To: 26 February 2025
Swindon Borough Council Civic Offices Euclid Street Swindon SN1 2JH
From: 22 July 2009To: 10 December 2009
Timeline

51 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Funding Round
Aug 10
Director Joined
Feb 11
Loan Secured
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Jun 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
1
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ARNOLD, Adrian Paul

Active
Euclid Street, SwindonSN1 2JH
Born May 1962
Director
Appointed 06 Apr 2023

MARTIN, Dwynwen Mary

Active
Euclid Street, SwindonSN1 2JH
Born June 1955
Director
Appointed 22 May 2015

FITZGERALD, Michael Bernard Patrick

Resigned
Darby Close, SwindonSN2 2PN
Secretary
Appointed 22 Dec 2009
Resigned 31 Aug 2013

SLOAN, Cheryl Louise

Resigned
Darby Close, SwindonSN2 2PN
Secretary
Appointed 18 Dec 2014
Resigned 31 Dec 2022

TAYLOR, Stephen Peter

Resigned
High Street, StockbridgeSO20 6EU
Secretary
Appointed 22 Jul 2009
Resigned 22 Dec 2009

ALLSOPP, Stephen Raymond

Resigned
Darby Close, SwindonSN2 2PN
Born June 1952
Director
Appointed 07 May 2020
Resigned 21 May 2021

BIRCH, Alistair

Resigned
Darby Close, SwindonSN2 2PN
Born April 1974
Director
Appointed 01 Apr 2022
Resigned 04 Apr 2023

BRANNAN, Bernard Thomas

Resigned
Darby Close, SwindonSN2 2PN
Born April 1956
Director
Appointed 06 Aug 2013
Resigned 31 Mar 2022

CAINS, Stephen Daniel

Resigned
Darby Close, SwindonSN2 2PN
Born July 1975
Director
Appointed 01 Apr 2022
Resigned 03 Apr 2023

DONACHIE, Oliver

Resigned
Darby Close, SwindonSN2 2PN
Born December 1976
Director
Appointed 07 Nov 2013
Resigned 09 May 2018

FISHER, William John

Resigned
Darby Close, SwindonSN2 2PN
Born February 1958
Director
Appointed 22 Jul 2009
Resigned 30 Jun 2013

FITZGERALD, Michael Bernard Patrick

Resigned
Darby Close, SwindonSN2 2PN
Born March 1951
Director
Appointed 23 Feb 2010
Resigned 31 Aug 2013

FREEMAN, Janine Gail

Resigned
Darby Close, SwindonSN2 2PN
Born September 1971
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2023

HARDY, Jeffrey James Edwin

Resigned
Darby Close, SwindonSN2 2PN
Born May 1974
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2023

HEATH, Peter Whitchurch

Resigned
Darby Close, SwindonSN2 2PN
Born January 1951
Director
Appointed 23 Feb 2010
Resigned 27 Sept 2018

HEENAN, Dale James

Resigned
Darby Close, SwindonSN2 2PN
Born January 1980
Director
Appointed 18 May 2018
Resigned 20 Sept 2018

HOLT, Neil

Resigned
Darby Close, SwindonSN2 2PN
Born October 1953
Director
Appointed 23 Feb 2010
Resigned 17 Jun 2013

HOWARD, Caroline Fay

Resigned
Darby Close, SwindonSN2 2PN
Born January 1967
Director
Appointed 07 Nov 2013
Resigned 04 Jun 2014

MILNER-BARRY, Jane Elizabeth

Resigned
Darby Close, SwindonSN2 2PN
Born April 1950
Director
Appointed 21 May 2021
Resigned 23 Jun 2022

OWEN, James Edward

Resigned
Darby Close, SwindonSN2 2PN
Born January 1969
Director
Appointed 07 Nov 2013
Resigned 13 Apr 2016

PERKINS, Garry John

Resigned
Darby Close, SwindonSN2 2PN
Born December 1946
Director
Appointed 30 May 2019
Resigned 09 Jul 2020

PERKINS, Garry John

Resigned
Darby Close, SwindonSN2 2PN
Born December 1946
Director
Appointed 14 Feb 2011
Resigned 22 May 2015

PSYK, Frederick Stanley

Resigned
Darby Close, SwindonSN2 2PN
Born November 1950
Director
Appointed 23 Feb 2010
Resigned 24 Jun 2010

SIMS, Andrew Peter

Resigned
Darby Close, SwindonSN2 2PN
Born August 1963
Director
Appointed 23 Feb 2010
Resigned 31 Aug 2013

SLOAN, Cheryl Louise

Resigned
Darby Close, SwindonSN2 2PN
Born December 1977
Director
Appointed 25 Apr 2019
Resigned 31 Dec 2022

TARAR, Rahul

Resigned
Darby Close, SwindonSN2 2PN
Born September 1977
Director
Appointed 09 Jul 2020
Resigned 05 May 2022

WARD, James Robert

Resigned
Darby Close, SwindonSN2 2PN
Born January 1972
Director
Appointed 01 Aug 2017
Resigned 01 May 2020

WATTS, Peter William David

Resigned
Darby Close, SwindonSN2 2PN
Born April 1941
Director
Appointed 04 Jun 2014
Resigned 30 Apr 2020

Persons with significant control

1

Euclid Street, SwindonSN1 2JH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Gazette Dissolved Compulsory
22 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Second Filing Of Form With Form Type
26 June 2014
RP04RP04
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 January 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Incorporation Company
22 July 2009
NEWINCIncorporation