Power Electronic Measurements Limited

General information

Name:

Power Electronic Measurements Ltd

Office Address:

Gloucester House 162 Wellington Street Long Eaton NG10 4HS Nottingham

Number: 02631230

Incorporation date: 1991-07-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Power Electronic Measurements Limited 's been in the UK for at least 33 years. Started with Registered No. 02631230 in 1991, it is based at Gloucester House 162 Wellington Street, Nottingham NG10 4HS. This firm's SIC and NACE codes are 26512 - Manufacture of electronic industrial process control equipment. Power Electronic Measurements Ltd reported its account information for the period that ended on 30th September 2022. Its latest annual confirmation statement was filed on 22nd July 2023.

The company's trademark is "CWT". They applied to register it on October 24, 2016 and their IPO accepted it two months later. The trademark expires on October 24, 2026.

The information we have related to this specific company's personnel shows us there are five directors: Harald H., Nicolai F., Henrik E. and 2 remaining, listed below who assumed their respective positions on 2022-11-11, 2012-10-01 and 2002-07-02. In order to find professional help with legal documentation, the limited company has been utilizing the expertise of Christopher H. as a secretary since the appointment on 2019-06-15.

Trade marks

Trademark UK00003192816
Trademark image:-
Trademark name:CWT
Status:Registered
Filing date:2016-10-24
Date of entry in register:2017-01-13
Renewal date:2026-10-24
Owner name:Power Electronic Measurements Ltd
Owner address:162 Wellington Street,, Long Eaton, NOTTINGHAM, United Kingdom, NG10 4HS

Financial data based on annual reports

Company staff

Harald H.

Role: Director

Appointed: 11 November 2022

Latest update: 29 March 2024

Nicolai F.

Role: Director

Appointed: 11 November 2022

Latest update: 29 March 2024

Henrik E.

Role: Director

Appointed: 11 November 2022

Latest update: 29 March 2024

Christopher H.

Role: Secretary

Appointed: 15 June 2019

Latest update: 29 March 2024

Joanne A.

Role: Director

Appointed: 01 October 2012

Latest update: 29 March 2024

Christopher H.

Role: Director

Appointed: 02 July 2002

Latest update: 29 March 2024

People with significant control

The companies that control this firm are: Pem Holdings Ltd owns over 3/4 of company shares. This business can be reached in Nottingham at 162 Wellington Street, Long Eaton, NG10 4HS and was registered as a PSC under the registration number 9566115.

Pem Holdings Ltd
Address: Gloucester House 162 Wellington Street, Long Eaton, Nottingham, NG10 4HS, England
Legal authority Limited Liability Company Act 2000
Legal form Limited Company
Country registered Cardiff
Place registered Companies House
Registration number 9566115
Notified on 29 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2014
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 February 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to December 31, 2023 (AA01)
filed on: 11th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
32
Company Age

Similar companies nearby

Closest companies