CETRONIC POWER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CETRONIC POWER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458917

Incorporation date

12/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 71 Shrivenham Hundred Business Park. Majors Road, Watchfield, Swindon SN6 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2002)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-29
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-29
dot icon24/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon29/04/2024
Cessation of Power Quality Services Limited as a person with significant control on 2024-04-26
dot icon29/04/2024
Notification of Data Centre Response Ltd as a person with significant control on 2024-04-26
dot icon06/04/2024
Accounts for a small company made up to 2023-06-29
dot icon19/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-06-29
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-29
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/03/2021
Current accounting period extended from 2020-12-29 to 2021-06-29
dot icon17/03/2021
Termination of appointment of Janet Ann Stephenson as a secretary on 2021-01-12
dot icon18/02/2021
Appointment of Mr Jack Graham Ogden as a director on 2021-01-12
dot icon18/02/2021
Registered office address changed from Unit 5 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to Unit 71 Shrivenham Hundred Business Park. Majors Road Watchfield Swindon SN6 8TY on 2021-02-18
dot icon18/02/2021
Appointment of Mr Paul Anderson as a director on 2021-01-12
dot icon18/02/2021
Appointment of Mr John Brian Peers as a director on 2021-01-12
dot icon18/02/2021
Termination of appointment of Andrew William Stephenson as a director on 2021-01-12
dot icon18/02/2021
Termination of appointment of Ian Victor Murton as a director on 2021-01-12
dot icon18/02/2021
Termination of appointment of Janet Ann Stephenson as a director on 2021-01-12
dot icon04/02/2021
Cessation of Andrew William Stephenson as a person with significant control on 2021-01-12
dot icon04/02/2021
Notification of Power Quality Services Limited as a person with significant control on 2021-01-12
dot icon01/09/2020
Micro company accounts made up to 2019-12-29
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-29
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-29
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-29
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-29
dot icon16/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-29
dot icon03/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Ian Victor Murton on 2014-06-10
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-29
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-29
dot icon25/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon24/06/2013
Appointment of Mr Ian Victor Murton as a director
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-29
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 12/06/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/07/2008
Registered office changed on 08/07/2008 from unit 4 the spinney hoddesdon road stanstead abbott ware hertfordshire SG12 8EJ
dot icon08/07/2008
Return made up to 12/06/08; full list of members
dot icon06/06/2008
Duplicate mortgage certificatecharge no:1
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 12/06/07; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 12/06/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 12/06/05; full list of members
dot icon23/06/2004
Return made up to 12/06/04; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/01/2004
Accounting reference date extended from 30/06/04 to 29/12/04
dot icon07/07/2003
Return made up to 12/06/03; full list of members
dot icon10/02/2003
Secretary's particulars changed;director's particulars changed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon12/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peers, John Brian
Director
12/01/2021 - Present
51
Anderson, Paul
Director
12/01/2021 - Present
9
Ogden, Jack Graham
Director
12/01/2021 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CETRONIC POWER SOLUTIONS LIMITED

CETRONIC POWER SOLUTIONS LIMITED is an(a) Active company incorporated on 12/06/2002 with the registered office located at Unit 71 Shrivenham Hundred Business Park. Majors Road, Watchfield, Swindon SN6 8TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CETRONIC POWER SOLUTIONS LIMITED?

toggle

CETRONIC POWER SOLUTIONS LIMITED is currently Active. It was registered on 12/06/2002 .

Where is CETRONIC POWER SOLUTIONS LIMITED located?

toggle

CETRONIC POWER SOLUTIONS LIMITED is registered at Unit 71 Shrivenham Hundred Business Park. Majors Road, Watchfield, Swindon SN6 8TY.

What does CETRONIC POWER SOLUTIONS LIMITED do?

toggle

CETRONIC POWER SOLUTIONS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for CETRONIC POWER SOLUTIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-29.