Power Quality Systems Limited

General information

Name:

Power Quality Systems Ltd

Office Address:

4 Elland Road Braunstone Frith Industrial Estate LE3 1TU Leicester

Number: 07968873

Incorporation date: 2012-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Power Quality Systems Limited with the registration number 07968873 has been a part of the business world for 12 years. This Private Limited Company is located at 4 Elland Road, Braunstone Frith Industrial Estate, Leicester and company's post code is LE3 1TU. This company's SIC and NACE codes are 71200, that means Technical testing and analysis. 2022-12-31 is the last time the company accounts were reported.

From the data we have, this specific business was established in February 2012 and has so far been guided by two directors.

The companies that control this firm are: S & E Group Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Braunstone Frith Industrial Estate, LE3 1TU, Leicestershire and was registered as a PSC under the registration number 08708231.

Financial data based on annual reports

Company staff

Emily S.

Role: Director

Appointed: 01 September 2013

Latest update: 27 February 2024

Sean S.

Role: Director

Appointed: 28 February 2012

Latest update: 27 February 2024

People with significant control

S & E Group Management Limited
Address: 4 Elland Road Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1TU, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 08708231
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 April 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Manor Court Chambers 126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2013

Address:

Unit 23, Ashville Way

Post code:

LE8 6NU

City / Town:

Whetstone

HQ address,
2014

Address:

Unit 23, Ashville Way

Post code:

LE8 6NU

City / Town:

Whetstone

HQ address,
2015

Address:

Unit 23, Ashville Way

Post code:

LE8 6NU

City / Town:

Whetstone

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
12
Company Age

Similar companies nearby

Closest companies