DANFOSS POWER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DANFOSS POWER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02179360

Incorporation date

16/10/1987

Size

Full

Contacts

Registered address

Registered address

22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon20/11/2025
Director's details changed for Andreas Lundqvist on 2025-11-20
dot icon26/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon22/08/2025
Appointment of Andreas Lundqvist as a director on 2025-08-01
dot icon22/08/2025
Termination of appointment of Torben Christensen as a director on 2025-08-01
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon30/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon02/09/2021
Notification of a person with significant control statement
dot icon02/09/2021
Cessation of Danfoss a/S as a person with significant control on 2021-09-01
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-08-21 with updates
dot icon10/09/2020
Termination of appointment of Thrings Company Secretarial Limited as a secretary on 2020-09-09
dot icon01/09/2020
Registered office address changed from The Paragon 32 Counterslip Bristol BS1 6BX to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2020-09-01
dot icon30/01/2020
Appointment of Mr Steen Rohleder as a director on 2020-01-01
dot icon30/01/2020
Termination of appointment of Tom Andersen as a director on 2020-01-01
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon24/12/2018
Notification of Danfoss a/S as a person with significant control on 2018-12-18
dot icon21/12/2018
Withdrawal of a person with significant control statement on 2018-12-21
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon15/03/2018
Appointment of Mr Nicholas Wanless as a director on 2017-10-01
dot icon15/03/2018
Appointment of Mr Torben Christensen as a director on 2017-10-01
dot icon15/03/2018
Appointment of Mr Anders Stahlschmidt as a director on 2017-10-01
dot icon15/03/2018
Termination of appointment of Steen Rohleder as a director on 2017-10-01
dot icon15/03/2018
Termination of appointment of Stefan Konig as a director on 2017-10-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Appointment of Thrings Company Secretarial Limited as a secretary on 2017-09-08
dot icon14/09/2017
Termination of appointment of Bart Secretaries Limited as a secretary on 2017-09-08
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon01/09/2017
Notification of a person with significant control statement
dot icon01/09/2017
Withdrawal of a person with significant control statement on 2017-09-01
dot icon31/12/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon17/05/2016
Statement of company's objects
dot icon17/05/2016
Resolutions
dot icon16/11/2015
Full accounts made up to 2014-12-31
dot icon04/11/2015
Appointment of Mr Tom Andersen as a director on 2015-10-30
dot icon03/11/2015
Termination of appointment of Maria Del Carmen Gonzalez-Valerio De Alos as a director on 2015-10-30
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon09/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of William Cochrane as a director on 2014-09-10
dot icon02/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Certificate of change of name
dot icon17/09/2013
Change of name notice
dot icon23/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon24/10/2012
Termination of appointment of Andrew Whiteford as a director
dot icon26/09/2012
Appointment of Ms Maria Del Carmen Gonzalez-Valerio De Alos as a director
dot icon03/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Termination of appointment of John Phillips as a director
dot icon24/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon24/08/2011
Secretary's details changed for Bart Secretaries Limited on 2011-03-21
dot icon19/07/2011
Appointment of Stefan Konig as a director
dot icon14/07/2011
Termination of appointment of John Langrick as a director
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Resolutions
dot icon23/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Bart Secretaries Limited on 2009-10-01
dot icon23/08/2010
Director's details changed for Andrew Wallace Whiteford on 2009-10-01
dot icon23/08/2010
Director's details changed for John Stephen Phillips on 2009-10-01
dot icon23/08/2010
Director's details changed for Steen Rohleder on 2009-10-01
dot icon23/08/2010
Director's details changed for John Nigel Langrick on 2009-10-01
dot icon23/08/2010
Director's details changed for Mr William Cochrane on 2009-10-01
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Secretary's details changed for Bart Secretaries Limited on 2009-09-11
dot icon11/09/2009
Registered office changed on 11/09/2009 from saint bartholomews lewins mead bristol BS1 2NH
dot icon27/08/2009
Return made up to 21/08/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Appointment terminated director marco resca
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Director appointed steen rohleder
dot icon25/09/2008
Return made up to 21/08/08; full list of members
dot icon25/09/2008
Location of debenture register
dot icon25/09/2008
Registered office changed on 25/09/2008 from 3RD floor saint bartholomews lewins mead bristol BS1 2NH
dot icon25/09/2008
Location of register of members
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Registered office changed on 10/10/07 from: cheney manor, swindon, wiltshire. SN2 2PZ.
dot icon13/09/2007
Return made up to 21/08/07; no change of members
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon22/09/2006
Return made up to 21/08/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Ad 11/11/05--------- £ si 10000000@1=10000000 £ ic 600000/10600000
dot icon06/12/2005
Nc inc already adjusted 11/11/05
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/09/2005
Return made up to 21/08/05; full list of members
dot icon08/07/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon30/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/12/2004
Return made up to 21/08/04; no change of members
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned;director resigned
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon21/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon05/01/2004
Certificate of change of name
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Return made up to 21/08/03; full list of members
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 21/08/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon19/06/2002
Auditor's resignation
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 21/08/01; full list of members
dot icon28/02/2001
New director appointed
dot icon09/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon29/12/2000
Certificate of change of name
dot icon04/09/2000
Full group accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 21/08/00; full list of members
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon12/05/2000
Certificate of change of name
dot icon28/04/2000
Director resigned
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon01/11/1999
Return made up to 21/08/99; full list of members
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Full group accounts made up to 1997-12-31
dot icon22/09/1998
Return made up to 21/08/98; no change of members
dot icon18/09/1997
Full group accounts made up to 1996-12-31
dot icon18/09/1997
Return made up to 21/08/97; no change of members
dot icon27/09/1996
Full group accounts made up to 1995-12-31
dot icon27/09/1996
Return made up to 21/08/96; full list of members
dot icon19/09/1995
Return made up to 21/08/95; no change of members
dot icon19/09/1995
Full group accounts made up to 1994-12-31
dot icon24/03/1995
Particulars of mortgage/charge
dot icon17/03/1995
Memorandum and Articles of Association
dot icon17/03/1995
Resolutions
dot icon04/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon31/08/1994
Return made up to 21/08/94; no change of members
dot icon31/08/1994
Full group accounts made up to 1993-12-31
dot icon12/04/1994
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Full group accounts made up to 1992-12-31
dot icon01/09/1993
Return made up to 21/08/93; full list of members
dot icon25/09/1992
Director resigned
dot icon15/09/1992
Return made up to 04/09/92; change of members
dot icon15/09/1992
Full group accounts made up to 1991-12-31
dot icon27/07/1992
Particulars of mortgage/charge
dot icon18/06/1992
Particulars of mortgage/charge
dot icon04/10/1991
Secretary resigned;new secretary appointed
dot icon04/10/1991
Full group accounts made up to 1990-12-31
dot icon04/10/1991
Return made up to 04/09/91; no change of members
dot icon02/10/1990
Full group accounts made up to 1989-12-31
dot icon02/10/1990
Return made up to 04/09/90; full list of members
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon15/09/1989
Return made up to 04/09/89; full list of members
dot icon07/11/1988
Return made up to 29/09/88; full list of members
dot icon25/04/1988
Statement of affairs
dot icon25/04/1988
Wd 22/04/88 ad 25/11/87--------- £ si 599998@1=599998 £ ic 2/600000
dot icon06/01/1988
Resolutions
dot icon05/01/1988
£ nc 100/600000
dot icon21/12/1987
Memorandum and Articles of Association
dot icon16/12/1987
Accounting reference date notified as 31/12
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Registered office changed on 09/12/87 from: 183-185 bermondsey street london SE1 3UW
dot icon09/12/1987
New director appointed
dot icon09/12/1987
Secretary resigned;new secretary appointed
dot icon09/12/1987
Director resigned;new director appointed
dot icon19/11/1987
Certificate of change of name
dot icon19/11/1987
Certificate of change of name
dot icon16/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stahlschmidt Anders
Director
01/10/2017 - Present
19
Wanless, Nick Andrew
Director
01/10/2017 - Present
10
Andreas Lundqvist
Director
01/08/2025 - Present
8
Christensen, Torben
Director
01/10/2017 - 01/08/2025
-
Rohleder, Steen
Director
01/01/2020 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DANFOSS POWER SOLUTIONS LIMITED

DANFOSS POWER SOLUTIONS LIMITED is an(a) Active company incorporated on 16/10/1987 with the registered office located at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB. There are currently 4 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 DANFOSS POWER SOLUTIONS LIMITED?

toggle

DANFOSS POWER SOLUTIONS LIMITED is currently Active. It was registered on 16/10/1987 .

Where is DANFOSS POWER SOLUTIONS LIMITED located?

toggle

DANFOSS POWER SOLUTIONS LIMITED is registered at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB.

What does DANFOSS POWER SOLUTIONS LIMITED do?

toggle

DANFOSS POWER SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DANFOSS POWER SOLUTIONS LIMITED?

toggle

The latest filing was on 03/12/2025: Full accounts made up to 2024-12-31.