Company NameVector Power Solutions Limited
Company StatusActive
Company Number04539562
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Kenneth George Chapman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameMr Paul Joseph Hindle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(4 months, 2 weeks after company formation)
Appointment Duration21 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ
Secretary NameMr Kenneth George Chapman
NationalityBritish
StatusCurrent
Appointed01 June 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameKeith Allan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameJune Chapman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameMaria Rita Hindle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameGary Chapman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleAccountant
Correspondence Address58c Goldhurst Terrace
South Hampstead
London
NW6 3HT
Director NameKeith Bickle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 2008)
RoleElectrical Engineer
Correspondence Address3 Countess Close
Seaham
Durham
SR7 7DW
Secretary NameKeith Bickle
NationalityBritish
StatusResigned
Appointed20 September 2002(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address3 Countess Close
Seaham
Durham
SR7 7DW
Director NameMr Adrian Newbould
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 12 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJubilee Cottage Egg Lane
Hixon
Stafford
Staffordshire
ST18 0PR
Director NameKathleen Newbould
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ

Contact

Websitevectorpower.co.uk

Location

Registered AddressThe Axis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

10 at £1Adrian Newbould
25.00%
Ordinary
10 at £1Keith Allan
25.00%
Ordinary B
10 at £1Kenneth George Chapman
25.00%
Ordinary
10 at £1Paul Hindle
25.00%
Ordinary

Financials

Year2014
Net Worth£418,068
Cash£509,714
Current Liabilities£241,480

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

7 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 July 2022Change of details for Mr Paul Joseph Hindle as a person with significant control on 30 June 2022 (2 pages)
5 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2022Memorandum and Articles of Association (29 pages)
5 July 2022Change of details for Mr Kenneth Chapman as a person with significant control on 30 June 2022 (2 pages)
4 July 2022Change of share class name or designation (2 pages)
4 July 2022Particulars of variation of rights attached to shares (4 pages)
30 June 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 48
(4 pages)
30 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 May 2021Director's details changed for Mr Kenneth George Chapman on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Mr Paul Joseph Hindle on 11 May 2021 (2 pages)
11 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
11 May 2021Secretary's details changed for Mr Kenneth George Chapman on 11 May 2021 (1 page)
6 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 April 2018Termination of appointment of Adrian Newbould as a director on 12 December 2017 (1 page)
26 April 2018Cessation of Adrian Newbould as a person with significant control on 12 December 2017 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
26 April 2018Termination of appointment of Kathleen Newbould as a director on 12 December 2017 (1 page)
14 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40
(11 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40
(11 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 40
(11 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 40
(11 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 40
(11 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 40
(11 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (11 pages)
4 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (11 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (11 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (11 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (11 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (11 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Appointment of Keith Allan as a director (3 pages)
10 March 2010Appointment of Keith Allan as a director (3 pages)
26 February 2010Appointment of Kathleen Newbould as a director (3 pages)
26 February 2010Appointment of Kathleen Newbould as a director (3 pages)
23 February 2010Appointment of June Chapman as a director (3 pages)
23 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 40
(4 pages)
23 February 2010Appointment of June Chapman as a director (3 pages)
23 February 2010Appointment of Maria Rita Hindle as a director (3 pages)
23 February 2010Appointment of Maria Rita Hindle as a director (3 pages)
23 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 40
(4 pages)
3 December 2009Director's details changed for Mr Kenneth George Chapman on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Kenneth George Chapman on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Paul Joseph Hindle on 29 November 2009 (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Bsc Amiee Adrian Newbould on 29 November 2009 (2 pages)
3 December 2009Director's details changed for Bsc Amiee Adrian Newbould on 29 November 2009 (2 pages)
3 December 2009Secretary's details changed for Kenneth George Chapman on 29 November 2009 (1 page)
3 December 2009Secretary's details changed for Kenneth George Chapman on 29 November 2009 (1 page)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Paul Joseph Hindle on 29 November 2009 (2 pages)
26 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 26
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 26
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 26
(4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Registered office changed on 05/01/2009 from the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page)
5 January 2009Registered office changed on 05/01/2009 from the axis building maingate kingsway north team valley gateshead NE11 0NQ (1 page)
3 December 2008Return made up to 29/11/08; full list of members (6 pages)
3 December 2008Return made up to 29/11/08; full list of members (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed kenneth george chapman (2 pages)
9 June 2008Secretary appointed kenneth george chapman (2 pages)
29 May 2008Registered office changed on 29/05/2008 from p o box 204 3 countess close seaham SR7 7XN (1 page)
29 May 2008Appointment terminated director and secretary keith bickle (1 page)
29 May 2008Appointment terminated director and secretary keith bickle (1 page)
29 May 2008Registered office changed on 29/05/2008 from p o box 204 3 countess close seaham SR7 7XN (1 page)
26 October 2007Return made up to 19/09/07; no change of members (8 pages)
26 October 2007Return made up to 19/09/07; no change of members (8 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 October 2006Return made up to 19/09/06; full list of members (9 pages)
4 October 2006Return made up to 19/09/06; full list of members (9 pages)
21 September 2005Return made up to 19/09/05; full list of members (9 pages)
21 September 2005Return made up to 19/09/05; full list of members (9 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 December 2004Return made up to 19/09/04; full list of members (8 pages)
10 December 2004Return made up to 19/09/04; full list of members (8 pages)
22 June 2004Registered office changed on 22/06/04 from: 3 countess close seaham county durham SR7 7DW (1 page)
22 June 2004Registered office changed on 22/06/04 from: 3 countess close seaham county durham SR7 7DW (1 page)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Ad 19/09/02--------- £ si 1@1 (3 pages)
10 February 2004Ad 19/09/02--------- £ si 1@1 (3 pages)
18 October 2003Return made up to 19/09/03; full list of members (8 pages)
18 October 2003Return made up to 19/09/03; full list of members (8 pages)
10 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 January 2003New director appointed (4 pages)
31 January 2003New director appointed (4 pages)
27 November 2002Company name changed vector power services LIMITED\certificate issued on 27/11/02 (2 pages)
27 November 2002Company name changed vector power services LIMITED\certificate issued on 27/11/02 (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 58C goldhurst terrace south hampstead london NW6 3HT (1 page)
25 November 2002Registered office changed on 25/11/02 from: 58C goldhurst terrace south hampstead london NW6 3HT (1 page)
25 November 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
19 September 2002Incorporation (20 pages)
19 September 2002Incorporation (20 pages)