Company NamePower Services International Limited
DirectorsMark Robert Hannaford and Mark Robert Magnus-Hannaford
Company StatusActive
Company Number02147320
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Robert Hannaford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1987(3 weeks, 1 day after company formation)
Appointment Duration36 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
Director NameMr Mark Robert Magnus-Hannaford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1987(3 weeks, 1 day after company formation)
Appointment Duration36 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
Director NameMrs Julie Hannaford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1996)
RoleSecretary
Correspondence Address114 Rhodrons Avenue
Chessington
Surrey
KT9 1AZ
Secretary NameMr Mark Hannaford
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address114 Rhodrons Avenue
Chessington
Surrey
KT9 1AZ
Secretary NameMarion Janet Austin
NationalityBritish
StatusResigned
Appointed31 August 1996(9 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 24 February 2010)
RoleCompany Director
Correspondence Address19 Lory Ridge
Bagshot
Surrey
GU19 5BS

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£84,755
Cash£345
Current Liabilities£36,437

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

17 May 1995Delivered on: 30 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 November 1987Delivered on: 25 November 1987
Satisfied on: 22 November 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
14 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 December 2011Amended accounts made up to 31 December 2010 (7 pages)
30 December 2011Amended accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Termination of appointment of Marion Austin as a secretary (2 pages)
7 March 2011Resolutions
  • RES13 ‐ Section 270 24/02/2011
(1 page)
7 March 2011Termination of appointment of Marion Austin as a secretary (2 pages)
7 March 2011Resolutions
  • RES13 ‐ Section 270 24/02/2011
(1 page)
4 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2010Director's details changed for Mr Mark Hannaford on 19 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Mark Hannaford on 19 January 2010 (2 pages)
26 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 October 2007Amended accounts made up to 31 December 2005 (7 pages)
21 October 2007Amended accounts made up to 31 December 2005 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 January 2006Return made up to 14/01/06; full list of members (6 pages)
10 January 2006Return made up to 14/01/06; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
3 June 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 May 2004Registered office changed on 19/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
19 May 2004Registered office changed on 19/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
2 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
8 March 2003Return made up to 14/01/03; full list of members (6 pages)
8 March 2003Return made up to 14/01/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 February 2001Return made up to 14/01/01; full list of members (6 pages)
7 February 2001Return made up to 14/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 March 2000Return made up to 14/01/00; full list of members (6 pages)
17 March 2000Return made up to 14/01/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 January 1999Return made up to 14/01/99; no change of members (4 pages)
13 January 1999Return made up to 14/01/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Registered office changed on 21/08/97 from: 1411,london road, norbury, london. SW16 4AH (1 page)
21 August 1997Registered office changed on 21/08/97 from: 1411,london road, norbury, london. SW16 4AH (1 page)
6 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 14/01/97; no change of members (4 pages)
16 January 1997Return made up to 14/01/97; no change of members (4 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Director resigned (1 page)
20 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 January 1996Return made up to 14/01/96; no change of members (4 pages)
11 January 1996Return made up to 14/01/96; no change of members (4 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
23 September 1987New secretary appointed (2 pages)
23 September 1987New secretary appointed (2 pages)