Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER SYSTEMS WAREHOUSE LIMITED
Company Information for

POWER SYSTEMS WAREHOUSE LIMITED

The Chapel, Bridge Street, Driffield, YO25 6DA,
Company Registration Number
03714546
Private Limited Company
Liquidation

Company Overview

About Power Systems Warehouse Ltd
POWER SYSTEMS WAREHOUSE LIMITED was founded on 1999-02-17 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Power Systems Warehouse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POWER SYSTEMS WAREHOUSE LIMITED
 
Legal Registered Office
The Chapel
Bridge Street
Driffield
YO25 6DA
Other companies in LN11
 
Filing Information
Company Number 03714546
Company ID Number 03714546
Date formed 1999-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-05-31
Account next due 28/02/2022
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB737867087  
Last Datalog update: 2024-04-11 17:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER SYSTEMS WAREHOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWER SYSTEMS WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHAPMAN
Director 1999-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANN CHAPMAN
Company Secretary 1999-04-14 2016-07-03
JEAN WRATHALL
Nominated Secretary 1999-02-17 1999-04-14
HELEN CLAIRE TARBATT
Director 1999-02-17 1999-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHAPMAN RIVERBANK MAINTENANCE LTD Director 2018-01-05 CURRENT 2018-01-05 Active
GRAHAM CHAPMAN LINIA DEVELOPMENTS LTD Director 2017-08-14 CURRENT 2017-08-14 Active
GRAHAM CHAPMAN POWER MACHINE SYSTEMS LTD Director 2014-07-30 CURRENT 2014-07-30 Active
GRAHAM CHAPMAN CDL (BUILDERS) LIMITED Director 2003-07-08 CURRENT 2003-06-12 Dissolved 2014-01-21
GRAHAM CHAPMAN POWER MACHINES LTD. Director 1999-12-15 CURRENT 1999-12-07 Liquidation
GRAHAM CHAPMAN AIRSTRIP HOLDINGS LTD Director 1998-06-24 CURRENT 1998-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Final Gazette dissolved via compulsory strike-off
2023-07-07Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-15CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037145460004
2017-09-28PSC04Change of details for Mr Graham Chapman as a person with significant control on 2016-07-03
2017-09-28PSC07CESSATION OF VALERIE ANN CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11TM02Termination of appointment of Valerie Ann Chapman on 2016-07-03
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0117/02/14 ANNUAL RETURN FULL LIST
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037145460003
2013-10-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0117/02/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0117/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29MG01Particulars of a mortgage or charge / charge no: 2
2011-03-11AR0117/02/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06MG01Particulars of a mortgage or charge / charge no: 1
2010-03-15AR0117/02/10 FULL LIST
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM POWERHOUSE GRIMSBY ROAD LOUTH NORTH EAST LINCOLNSHIRE LN11 0SX
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-30363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-21363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1NY
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-15363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-04-18363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-05-02363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-10-29287REGISTERED OFFICE CHANGED ON 29/10/99 FROM: POWERGUARD HOUSE GRIMSBY ROAD LOUTH LINCOLNSHIRE LN11 0SX
1999-06-09225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA
1999-05-23288aNEW DIRECTOR APPOINTED
1999-05-23288bSECRETARY RESIGNED
1999-05-23288bDIRECTOR RESIGNED
1999-05-23288aNEW SECRETARY APPOINTED
1999-04-09CERTNMCOMPANY NAME CHANGED PROSPERITY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/04/99
1999-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to POWER SYSTEMS WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-10-24
Appointment of Liquidators2023-10-24
Meetings o2023-10-12
Fines / Sanctions
No fines or sanctions have been issued against POWER SYSTEMS WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding GRAHAM CHAPMAN AS TRUSTEE OF CHAPMAN PENSION SCHEME
2013-12-13 Outstanding GRAHAM CHAPMAN AS TRUSTEE OF THE CHAPMAN PENSION SCHEME
DEBENTURE 2011-09-29 Outstanding TRUSTEES OF THE CHAPMAN PENSION SCHEME
DEBENTURE 2010-05-06 Outstanding CHAPMAN PENSION SCHEME
Creditors
Creditors Due After One Year 2013-05-31 £ 30,394
Creditors Due After One Year 2012-05-31 £ 46,319
Creditors Due Within One Year 2013-05-31 £ 142,286
Creditors Due Within One Year 2012-05-31 £ 343,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER SYSTEMS WAREHOUSE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-05-31 £ 131,975
Current Assets 2012-05-31 £ 330,699
Debtors 2013-05-31 £ 108,044
Debtors 2012-05-31 £ 304,206
Stocks Inventory 2013-05-31 £ 23,921
Stocks Inventory 2012-05-31 £ 25,612
Tangible Fixed Assets 2013-05-31 £ 24,241
Tangible Fixed Assets 2012-05-31 £ 29,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWER SYSTEMS WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER SYSTEMS WAREHOUSE LIMITED
Trademarks
We have not found any records of POWER SYSTEMS WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER SYSTEMS WAREHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as POWER SYSTEMS WAREHOUSE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where POWER SYSTEMS WAREHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POWER SYSTEMS WAREHOUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0185072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2011-06-0185072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2011-04-0185072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2010-07-0185072098
2010-02-0185072098

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyPOWER SYSTEMS WAREHOUSE LIMITEDEvent Date2023-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER SYSTEMS WAREHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER SYSTEMS WAREHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.