BUSINESS POWER SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BUSINESS POWER SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11291572

Incorporation date

04/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11291572 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2018)
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Registered office address changed to PO Box 4385, 11291572 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-25
dot icon23/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon05/05/2023
Registered office address changed from Unit C, Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England to None Moston Lane Manchester M40 9WB on 2023-05-05
dot icon30/04/2023
Micro company accounts made up to 2022-04-30
dot icon17/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon21/03/2022
Termination of appointment of Jack Daniel Shaw as a director on 2022-03-17
dot icon28/02/2022
Micro company accounts made up to 2021-04-30
dot icon17/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon05/07/2021
Appointment of Mr Adam Lewis Fitton as a director on 2021-07-01
dot icon14/06/2021
Amended micro company accounts made up to 2019-04-30
dot icon10/06/2021
Termination of appointment of Adam Lewis Fitton as a director on 2021-05-28
dot icon13/05/2021
Director's details changed for Mr Maurice Adrian Cole on 2021-05-05
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon16/08/2019
Registered office address changed from 15 Wham Bar Drive Heywood OL10 4PZ United Kingdom to Unit C, Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2019-08-16
dot icon16/05/2019
Termination of appointment of Jordan Guy Betham as a director on 2019-01-08
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon16/07/2018
Appointment of Mr Jack Daniel Shaw as a director on 2018-07-16
dot icon16/07/2018
Appointment of Mr Adam Lewis Fitton as a director on 2018-07-16
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon11/06/2018
Termination of appointment of Adam Lewis Fitton as a director on 2018-06-11
dot icon11/06/2018
Termination of appointment of Adam Lewis Fitton as a director on 2018-06-11
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon01/06/2018
Appointment of Mr Adam Lewis Fitton as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mr Jordan Guy Betham as a director on 2018-06-01
dot icon29/05/2018
Resolutions
dot icon28/05/2018
Statement of capital following an allotment of shares on 2018-05-28
dot icon17/05/2018
Appointment of Mr Maurice Adrian Cole as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Natasha Marie Oneill as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Jordan Johnson as a director on 2018-05-17
dot icon17/04/2018
Appointment of Miss Natasha Marie Oneill as a director on 2018-04-17
dot icon04/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
40.00
-
0.00
-
-
2022
10
3.31K
-
0.00
-
-
2022
10
3.31K
-
0.00
-
-

Employees

2022

Employees

10 Descended-23 % *

Net Assets(GBP)

3.31K £Ascended8.17K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Jordan
Director
04/04/2018 - 17/05/2018
6
O’Neill, Natasha Marie
Director
17/04/2018 - 17/05/2018
5
Cole, Maurice Adrian
Director
17/05/2018 - Present
-
Fitton, Adam Lewis
Director
16/07/2018 - 28/05/2021
-
Fitton, Adam Lewis
Director
01/06/2018 - 11/06/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUSINESS POWER SOLUTIONS LTD

BUSINESS POWER SOLUTIONS LTD is an(a) Active company incorporated on 04/04/2018 with the registered office located at 4385, 11291572 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS POWER SOLUTIONS LTD?

toggle

BUSINESS POWER SOLUTIONS LTD is currently Active. It was registered on 04/04/2018 .

Where is BUSINESS POWER SOLUTIONS LTD located?

toggle

BUSINESS POWER SOLUTIONS LTD is registered at 4385, 11291572 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUSINESS POWER SOLUTIONS LTD do?

toggle

BUSINESS POWER SOLUTIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BUSINESS POWER SOLUTIONS LTD have?

toggle

BUSINESS POWER SOLUTIONS LTD had 10 employees in 2022.

What is the latest filing for BUSINESS POWER SOLUTIONS LTD?

toggle

The latest filing was on 14/05/2024: Compulsory strike-off action has been suspended.