Company NamePharos Marine Automatic Power Limited
Company StatusActive
Company Number06757705
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Previous NamesToxaway Limited and Pharos Marine Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameScott Dickinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2008(same day as company formation)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address583 Seminole Way
Lake Toxaway Nc 28747-8554
United States
Director NameMr Owen James
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Castle Mews
Hampton
TW12 2NP
Secretary NameMr Robin James Foulkes
StatusCurrent
Appointed02 October 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address14 Castle Mews
Hampton
TW12 2NP
Director NameMr Robin James Foulkes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(14 years, 4 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Castle Mews
Hampton
TW12 2NP
Secretary NameEdwin Wahlen, Jr.
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address742 Conway Glen Drive
Atlanta
Georgia 30327
United States
Director NameMr Alan Christopher Tassell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedene Adlers Lane
Westhumble
Dorking
Surrey
RH5 6AS
Director NameMr Stephen Edward Trenchard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3626 Clover Valley Drive
Kingwood
Texas 77345
United States
Director NameEdwin Wahlen Jr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2009(1 month, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 09 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address742 Conway Glen Drive
Atlanta
Georgia 30327
United States
Secretary NameNeville John Kearley
NationalityBritish
StatusResigned
Appointed23 January 2009(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2013)
RoleAccountant
Correspondence Address6 Timor Court Longford Avenue
Southall
Middlesex
UB1 3QS

Contact

Websiteautomaticpower.com
Email address[email protected]
Telephone020 85381100
Telephone regionLondon

Location

Registered Address14 Castle Mews
Hampton
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

180 at £1Toxaway Acquisition Company
90.00%
Ordinary
20 at £1Toxaway Acquisition Company
10.00%
Ordinary A

Financials

Year2014
Turnover£3,704,000
Gross Profit£926,000
Net Worth£1,566,000
Cash£257,000
Current Liabilities£1,074,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

2 September 2020Delivered on: 3 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 9 April 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
9 June 2009Delivered on: 11 June 2009
Persons entitled: Rbs Invoice Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as toxaway limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2009Delivered on: 6 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company (previously known as toxaway limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit. See image for full details.
Outstanding

Filing History

15 May 2023Accounts for a small company made up to 31 December 2022 (22 pages)
2 May 2023Resolutions
  • RES13 ‐ Appointment 30/03/2023
(1 page)
3 April 2023Appointment of Mr Robin James Foulkes as a director on 30 March 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (3 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
22 July 2022Cessation of Toxaway Acquisition Company as a person with significant control on 12 July 2022 (1 page)
22 July 2022Notification of Pharos Holdings, Inc as a person with significant control on 12 July 2020 (2 pages)
15 July 2022Termination of appointment of Edwin Wahlen Jr as a director on 9 July 2022 (1 page)
9 May 2022Accounts for a small company made up to 31 December 2021 (21 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (23 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
3 September 2020Registration of charge 067577050004, created on 2 September 2020 (23 pages)
15 April 2020Accounts for a small company made up to 31 December 2019 (23 pages)
27 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
12 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 3,443,514
(3 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (19 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
31 May 2018Satisfaction of charge 2 in full (1 page)
9 April 2018Registration of charge 067577050003, created on 29 March 2018 (25 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
27 June 2017Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
15 March 2016Director's details changed for Mr Owen James on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Owen James on 15 March 2016 (2 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(6 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(6 pages)
21 April 2015Full accounts made up to 31 December 2014 (22 pages)
21 April 2015Full accounts made up to 31 December 2014 (22 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(6 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(6 pages)
8 May 2014Full accounts made up to 31 December 2013 (21 pages)
8 May 2014Full accounts made up to 31 December 2013 (21 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(6 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(6 pages)
2 October 2013Appointment of Mr Robin James Foulkes as a secretary (1 page)
2 October 2013Termination of appointment of Neville Kearley as a secretary (1 page)
2 October 2013Termination of appointment of Neville Kearley as a secretary (1 page)
2 October 2013Appointment of Mr Robin James Foulkes as a secretary (1 page)
21 June 2013Full accounts made up to 31 December 2012 (21 pages)
21 June 2013Full accounts made up to 31 December 2012 (21 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
2 April 2012Full accounts made up to 31 December 2011 (20 pages)
28 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
23 December 2011Termination of appointment of Stephen Trenchard as a director (1 page)
23 December 2011Termination of appointment of Alan Tassell as a director (1 page)
23 December 2011Termination of appointment of Alan Tassell as a director (1 page)
23 December 2011Termination of appointment of Stephen Trenchard as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
13 September 2010Appointment of Mr Owen James as a director (2 pages)
13 September 2010Appointment of Mr Owen James as a director (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (21 pages)
2 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Edwin Wahlen Jr on 25 November 2009 (2 pages)
22 January 2010Director's details changed for Scott Dickinson on 25 November 2009 (2 pages)
22 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
22 January 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
22 January 2010Director's details changed for Edwin Wahlen Jr on 25 November 2009 (2 pages)
22 January 2010Director's details changed for Scott Dickinson on 25 November 2009 (2 pages)
11 June 2009Memorandum and Articles of Association (18 pages)
11 June 2009Ad 09/06/09\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
11 June 2009Memorandum and Articles of Association (18 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2009Ad 09/06/09\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
10 June 2009Company name changed toxaway LIMITED\certificate issued on 10/06/09 (3 pages)
10 June 2009Company name changed toxaway LIMITED\certificate issued on 10/06/09 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009Director appointed alan christopher tassell (2 pages)
12 May 2009Appointment terminated secretary edwin wahlen, jr. (1 page)
12 May 2009Secretary appointed neville john kearley (2 pages)
12 May 2009Director appointed stephen edward trenchard (2 pages)
12 May 2009Director appointed stephen edward trenchard (2 pages)
12 May 2009Appointment terminated secretary edwin wahlen, jr. (1 page)
12 May 2009Director appointed edwin wahlen jr (2 pages)
12 May 2009Director appointed edwin wahlen jr (2 pages)
12 May 2009Director appointed alan christopher tassell (2 pages)
12 May 2009Secretary appointed neville john kearley (2 pages)
25 November 2008Incorporation (25 pages)
25 November 2008Incorporation (25 pages)