Company NamePowersource Projects Limited
Company StatusActive
Company Number04102249
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr John Richard Davidson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Belvedere Business Park
Crabtree Manorway South
Belvedere
Kent
DA17 6AH
Director NameMr Martin James Thomas Murphy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chimneys St Cleres Hill
West Kingsdown
Kent
TN15 6AH
Director NameMr James Martin Murphy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Road
Gravesend
Kent
DA12 1DL
Director NameMr Robert Andrew Millar
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pullman Lane
Godalming
Surrey
GU7 1XY
Secretary NameSonja Lise Millar
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleSecretary
Correspondence Address34 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameMrs Sonja Lise Millar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(8 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIkeja
34 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.power-source-pro.co.uk
Email address[email protected]
Telephone0845 3899333
Telephone regionUnknown

Location

Registered AddressUnit 8 Belvedere Business Park
Crabtree Manorway South
Belvedere
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£6,712,815
Gross Profit£439,050
Net Worth£97,822
Cash£288,809
Current Liabilities£815,413

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

15 March 2011Delivered on: 24 March 2011
Satisfied on: 14 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon euro current account a/c no. 85148877.
Fully Satisfied
20 January 2005Delivered on: 22 January 2005
Satisfied on: 12 May 2011
Persons entitled: National Westminster 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
19 March 2001Delivered on: 28 March 2001
Satisfied on: 25 July 2006
Persons entitled: Hsbc 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
10 May 2007Delivered on: 16 May 2007
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.
Outstanding

Filing History

8 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
22 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 October 2016Full accounts made up to 31 December 2015 (13 pages)
23 June 2016Termination of appointment of Robert Andrew Millar as a director on 26 March 2016 (1 page)
23 June 2016Termination of appointment of Robert Andrew Millar as a director on 26 March 2016 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
26 March 2015Full accounts made up to 31 December 2014 (13 pages)
26 March 2015Full accounts made up to 31 December 2014 (13 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
18 March 2013Full accounts made up to 31 December 2012 (13 pages)
18 March 2013Full accounts made up to 31 December 2012 (13 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 March 2011 (13 pages)
13 June 2011Full accounts made up to 31 March 2011 (13 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 June 2010Full accounts made up to 31 March 2010 (14 pages)
11 June 2010Full accounts made up to 31 March 2010 (14 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Robert Andrew Millar on 6 November 2009 (2 pages)
21 December 2009Director's details changed for Robert Andrew Millar on 6 November 2009 (2 pages)
21 December 2009Director's details changed for Robert Andrew Millar on 6 November 2009 (2 pages)
17 November 2009Appointment of Mrs Sonja Lise Millar as a director (2 pages)
17 November 2009Appointment of Mrs Sonja Lise Millar as a director (2 pages)
2 June 2009Full accounts made up to 31 March 2009 (14 pages)
2 June 2009Full accounts made up to 31 March 2009 (14 pages)
20 November 2008Return made up to 06/11/08; full list of members (3 pages)
20 November 2008Return made up to 06/11/08; full list of members (3 pages)
25 June 2008Amended full accounts made up to 31 March 2008 (14 pages)
25 June 2008Amended full accounts made up to 31 March 2008 (14 pages)
9 June 2008Full accounts made up to 31 March 2008 (14 pages)
9 June 2008Full accounts made up to 31 March 2008 (14 pages)
15 January 2008Return made up to 06/11/07; full list of members (2 pages)
15 January 2008Return made up to 06/11/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 March 2007 (13 pages)
5 July 2007Full accounts made up to 31 March 2007 (13 pages)
16 May 2007Particulars of mortgage/charge (9 pages)
16 May 2007Particulars of mortgage/charge (9 pages)
6 December 2006Return made up to 06/11/06; full list of members (7 pages)
6 December 2006Return made up to 06/11/06; full list of members (7 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Full accounts made up to 31 March 2006 (14 pages)
30 June 2006Full accounts made up to 31 March 2006 (14 pages)
25 November 2005Return made up to 06/11/05; full list of members (6 pages)
25 November 2005Return made up to 06/11/05; full list of members (6 pages)
18 August 2005Amended full accounts made up to 31 March 2005 (13 pages)
18 August 2005Amended full accounts made up to 31 March 2005 (13 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
30 November 2004Return made up to 06/11/04; full list of members (6 pages)
30 November 2004Return made up to 06/11/04; full list of members (6 pages)
24 November 2004Amended full accounts made up to 31 March 2004 (11 pages)
24 November 2004Amended full accounts made up to 31 March 2004 (11 pages)
22 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 06/11/03; full list of members (6 pages)
15 January 2004Return made up to 06/11/03; full list of members (6 pages)
12 June 2003Registered office changed on 12/06/03 from: churcmill house ockford road godalming surrey GU7 1QY (1 page)
12 June 2003Registered office changed on 12/06/03 from: churcmill house ockford road godalming surrey GU7 1QY (1 page)
1 June 2003Full accounts made up to 31 March 2003 (11 pages)
1 June 2003Full accounts made up to 31 March 2003 (11 pages)
7 December 2002Return made up to 06/11/02; full list of members (6 pages)
7 December 2002Return made up to 06/11/02; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 June 2002Registered office changed on 11/06/02 from: 34 pullman lane godalming surrey GU7 1XY (1 page)
11 June 2002Registered office changed on 11/06/02 from: 34 pullman lane godalming surrey GU7 1XY (1 page)
15 November 2001Return made up to 06/11/01; full list of members (6 pages)
15 November 2001Return made up to 06/11/01; full list of members (6 pages)
6 April 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
6 April 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page)
10 December 2000Director resigned (1 page)
6 November 2000Incorporation (12 pages)
6 November 2000Incorporation (12 pages)