W B POWER SERVICES LIMITED

Register to unlock more data on OkredoRegister

W B POWER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02120023

Incorporation date

06/04/1987

Size

Full

Contacts

Registered address

Registered address

Heanor Gate Road, Heanor, Derbyshire DE75 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2023)
dot icon30/03/2026
Termination of appointment of Andrew Kenneth Wilmott as a secretary on 2026-03-26
dot icon30/03/2026
Termination of appointment of Andrew Kenneth Wilmott as a director on 2026-03-26
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Memorandum and Articles of Association
dot icon25/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon19/11/2025
Registration of charge 021200230018, created on 2025-11-17
dot icon11/11/2025
Register(s) moved to registered inspection location 35 Derby Road Long Eaton Nottingham NG10 1LU
dot icon10/11/2025
Register inspection address has been changed to 35 Derby Road Long Eaton Nottingham NG10 1LU
dot icon05/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon11/08/2025
Appointment of Mr. Lenaik Andrieux as a director on 2025-08-01
dot icon10/08/2025
Termination of appointment of Valerie Ann Wilmott as a director on 2025-08-01
dot icon10/08/2025
Termination of appointment of Christopher Martin Wilmott as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of Richard Betteridge as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of David Leslie Ball as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of Daniel Buttar as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of Trushar Desai as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of Richard Carter as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of David John Grummitt as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of Phil Hamblett as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of Kate Stevenson as a director on 2025-08-01
dot icon09/08/2025
Termination of appointment of Matthew James Muhl as a director on 2025-08-01
dot icon09/08/2025
Appointment of Mr. Nathan James Matson as a director on 2025-08-01
dot icon05/08/2025
Satisfaction of charge 021200230016 in full
dot icon05/08/2025
Satisfaction of charge 021200230017 in full
dot icon05/08/2025
Satisfaction of charge 021200230015 in full
dot icon05/08/2025
Satisfaction of charge 021200230014 in full
dot icon05/08/2025
Satisfaction of charge 8 in full
dot icon23/05/2025
Director's details changed for Mr Christopher Martin Wilmott on 2025-05-22
dot icon03/04/2025
Registration of charge 021200230017, created on 2025-03-25
dot icon19/03/2025
Satisfaction of charge 9 in full
dot icon19/03/2025
Satisfaction of charge 021200230013 in full
dot icon19/03/2025
Satisfaction of charge 021200230011 in full
dot icon19/03/2025
Satisfaction of charge 021200230012 in full
dot icon19/03/2025
Satisfaction of charge 10 in full
dot icon14/03/2025
Director's details changed for Mr Andrew Kenneth Wilmott on 2025-03-14
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon03/10/2024
Confirmation statement made on 2024-08-28 with updates
dot icon28/03/2024
Appointment of Mrs Kate Stevenson as a director on 2024-03-14
dot icon22/03/2024
Registration of charge 021200230016, created on 2024-03-20
dot icon18/03/2024
Termination of appointment of Geoffrey Richard Halliday as a director on 2024-03-14
dot icon14/03/2024
Cessation of Andrew Kenneth Wilmott as a person with significant control on 2024-03-01
dot icon14/03/2024
Cessation of Christopher Martin Wilmott as a person with significant control on 2024-03-01
dot icon14/03/2024
Cessation of Valerie Ann Wilmott as a person with significant control on 2024-03-01
dot icon14/03/2024
Notification of The Wilmott Group Limited as a person with significant control on 2024-03-01
dot icon15/12/2023
Full accounts made up to 2023-04-30
dot icon21/11/2023
Change of details for Mr Christopher Martin Wilmott as a person with significant control on 2023-10-24
dot icon21/11/2023
Change of details for Mr Andrew Kenneth Wilmott as a person with significant control on 2023-10-24
dot icon21/11/2023
Secretary's details changed for Andrew Kenneth Wilmott on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr Andrew Kenneth Wilmott on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr Daniel Buttar on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr Richard Carter on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr Phil Hamblett on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr Richard Betteridge on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr Geoffrey Richard Halliday on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr Matthew James Muhl on 2023-10-24
dot icon21/11/2023
Director's details changed for Mr David Leslie Ball on 2023-10-24
dot icon20/11/2023
Director's details changed for Valerie Ann Wilmott on 2023-10-24
dot icon20/11/2023
Director's details changed for Mr Christopher Martin Wilmott on 2023-10-24
dot icon15/09/2023
Confirmation statement made on 2023-08-28 with updates
dot icon14/03/2023
Director's details changed for Mr Richard Betteridge on 2023-03-13
dot icon09/02/2023
Appointment of Mr Trushar Desai as a director on 2023-01-28
dot icon30/01/2023
Registration of charge 021200230015, created on 2023-01-31
dot icon26/01/2023
Full accounts made up to 2022-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon44 *

* during past year

Number of employees

221
2023
change arrow icon+185.08 % *

* during past year

Cash in Bank

£20,341,868.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
137
5.86M
-
0.00
2.24M
-
2022
177
7.70M
-
52.25M
7.14M
-
2023
221
13.78M
-
109.13M
20.34M
-
2023
221
13.78M
-
109.13M
20.34M
-

Employees

2023

Employees

221 Ascended25 % *

Net Assets(GBP)

13.78M £Ascended78.89 % *

Total Assets(GBP)

-

Turnover(GBP)

109.13M £Ascended108.87 % *

Cash in Bank(GBP)

20.34M £Ascended185.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, David Leslie
Director
31/05/2001 - 20/10/2009
1
Ball, David Leslie
Director
16/05/2022 - 01/08/2025
1
Betteridge, Richard
Director
01/07/2022 - 01/08/2025
-
Stevenson, Kate
Director
14/03/2024 - 01/08/2025
3
Wilmott, Valerie Ann
Director
20/06/2000 - 01/08/2025
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

7
L.J. FAIRBURN AND SON LIMITEDIvy House Farm Office, Farlesthorpe Road Bilsby, Alford, Lincolnshire LN13 9PL
Active

Category:

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

Comp. code:

01182857

Reg. date:

03/09/1974

Turnover:

-

No. of employees:

254
OMEGA PROTEINS LIMITEDSwalesmoor Farm, Swales Moor Road, Halifax, West Yorkshire HX3 6UF
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03868711

Reg. date:

29/10/1999

Turnover:

-

No. of employees:

262
BREHENY CIVIL ENGINEERING LIMITEDFlordon Road, Creeting St Mary, Needham Market, Ipswich Suffolk IP6 8NH
Active

Category:

Other construction installation

Comp. code:

00753976

Reg. date:

19/03/1963

Turnover:

-

No. of employees:

311
JONES BROS. RUTHIN (CIVIL ENGINEERING) CO. LIMITEDTy Glyn, Canol Y Dre, Ruthin, Clwyd LL15 1QW
Active

Category:

Construction of roads and motorways

Comp. code:

00983459

Reg. date:

01/07/1970

Turnover:

-

No. of employees:

479
I.C.S. (UK) LIMITEDNeville Road, Bradford, West Yorkshire BD4 8TU
Active

Category:

Non-specialised wholesale of food beverages and tobacco

Comp. code:

03665746

Reg. date:

11/11/1998

Turnover:

-

No. of employees:

313

Description

copy info iconCopy

About W B POWER SERVICES LIMITED

W B POWER SERVICES LIMITED is an(a) Active company incorporated on 06/04/1987 with the registered office located at Heanor Gate Road, Heanor, Derbyshire DE75 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 221 according to last financial statements.

Frequently Asked Questions

What is the current status of W B POWER SERVICES LIMITED?

toggle

W B POWER SERVICES LIMITED is currently Active. It was registered on 06/04/1987 .

Where is W B POWER SERVICES LIMITED located?

toggle

W B POWER SERVICES LIMITED is registered at Heanor Gate Road, Heanor, Derbyshire DE75 7RJ.

What does W B POWER SERVICES LIMITED do?

toggle

W B POWER SERVICES LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

How many employees does W B POWER SERVICES LIMITED have?

toggle

W B POWER SERVICES LIMITED had 221 employees in 2023.

What is the latest filing for W B POWER SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Andrew Kenneth Wilmott as a secretary on 2026-03-26.