POWER WISE SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

POWER WISE SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04755466

Incorporation date

07/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 04755466 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2023)
dot icon12/02/2026
Order of court to wind up
dot icon28/09/2024
Compulsory strike-off action has been suspended
dot icon26/09/2024
Registered office address changed to PO Box 4385, 04755466 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26
dot icon26/09/2024
Address of person with significant control Mr Darren James Rowlands changed to 04755466 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-26
dot icon26/09/2024
Address of officer Mr Darren James Rowlands changed to 04755466 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-26
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 61 Kingfisher Close Farnborough GU14 9QX on 2024-05-31
dot icon31/05/2024
Cessation of Rena Johnson as a person with significant control on 2024-05-31
dot icon31/05/2024
Notification of Darren Rowlands as a person with significant control on 2024-05-08
dot icon31/05/2024
Termination of appointment of Rena Johnson as a director on 2024-05-18
dot icon31/05/2024
Appointment of Mr Darren James Rowlands as a director on 2024-05-18
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon08/05/2024
Termination of appointment of Darren James Rowlands as a director on 2024-05-08
dot icon08/05/2024
Cessation of Darren James Rowlands as a person with significant control on 2024-05-08
dot icon08/05/2024
Registered office address changed from Unit 7 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8EA United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-05-08
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon08/05/2024
Notification of Rena Johnson as a person with significant control on 2024-05-08
dot icon08/05/2024
Appointment of Miss Rena Johnson as a director on 2024-05-08
dot icon26/02/2024
Registered office address changed from Unit 7 Quantum Business Park Beacon Hill Road Church Crookham Fleet Hampshire GU52 8DY England to Unit 7 Quantum Business Park Beacon Hill Road Fleet Hampshire GU52 8EA on 2024-02-26
dot icon14/08/2023
Registered office address changed from Unit 6 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA United Kingdom to Unit 7 Quantum Business Park Beacon Hill Road Church Crookham Fleet Hampshire GU52 8DY on 2023-08-14
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/06/2023
Confirmation statement made on 2023-05-07 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon+13.01 % *

* during past year

Cash in Bank

£14,811.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
12.09K
-
0.00
13.11K
-
2022
15
60.07K
-
0.00
14.81K
-
2022
15
60.07K
-
0.00
14.81K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

60.07K £Ascended396.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.81K £Ascended13.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Darren James
Director
07/05/2003 - 08/05/2024
-
Rowlands, Darren James
Director
18/05/2024 - Present
-
Rowlands, Dawn Angela
Director
19/01/2004 - 15/12/2019
-
Johnson, Rena
Director
08/05/2024 - 18/05/2024
23
Rowlands, Dawn Angela
Secretary
07/05/2003 - 15/12/2019
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About POWER WISE SYSTEMS (UK) LIMITED

POWER WISE SYSTEMS (UK) LIMITED is an(a) Liquidation company incorporated on 07/05/2003 with the registered office located at 4385, 04755466 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of POWER WISE SYSTEMS (UK) LIMITED?

toggle

POWER WISE SYSTEMS (UK) LIMITED is currently Liquidation. It was registered on 07/05/2003 .

Where is POWER WISE SYSTEMS (UK) LIMITED located?

toggle

POWER WISE SYSTEMS (UK) LIMITED is registered at 4385, 04755466 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does POWER WISE SYSTEMS (UK) LIMITED do?

toggle

POWER WISE SYSTEMS (UK) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does POWER WISE SYSTEMS (UK) LIMITED have?

toggle

POWER WISE SYSTEMS (UK) LIMITED had 15 employees in 2022.

What is the latest filing for POWER WISE SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 12/02/2026: Order of court to wind up.