Company NameNxpower (UK) Limited
DirectorPing Hsu Lin
Company StatusActive
Company Number05583495
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NamePing Hsu Lin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityTaiwanese
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Secretary NameChih-Hsing Chen
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address19041 Gold Lane
Walnut
Ca 91789

Contact

Websitewww.cyberpowersystem.co.uk
Email address[email protected]
Telephone0191 4978340
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit B11, Kingsway Interchange Eleventh Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

50k at £1Wei-lun Tai
100.00%
Ordinary

Financials

Year2014
Net Worth£497,666
Cash£638,428
Current Liabilities£1,749,944

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

19 June 2006Delivered on: 20 June 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.
Outstanding

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 September 2023Change of details for Wei-Lun Tai as a person with significant control on 29 September 2023 (2 pages)
29 September 2023Director's details changed for Ping Hsu Lin on 29 September 2023 (2 pages)
10 August 2023Full accounts made up to 28 February 2023 (26 pages)
7 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
12 September 2022Full accounts made up to 28 February 2022 (27 pages)
7 December 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
13 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
23 October 2020Previous accounting period extended from 31 January 2020 to 29 February 2020 (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 October 2017Registered office address changed from Unity B11, Kingsway Interchange Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY to Unit B11, Kingsway Interchange Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Unity B11, Kingsway Interchange Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY to Unit B11, Kingsway Interchange Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY on 11 October 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(3 pages)
6 October 2015Registered office address changed from Unit B11 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY to Unity B11, Kingsway Interchange Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 6 October 2015 (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(3 pages)
6 October 2015Registered office address changed from Unit B11 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY to Unity B11, Kingsway Interchange Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 6 October 2015 (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(3 pages)
6 October 2015Registered office address changed from Unit B11 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY to Unity B11, Kingsway Interchange Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 6 October 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(3 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(3 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(3 pages)
5 September 2014Registered office address changed from 270C Queensway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SD to Unit B11 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 270C Queensway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SD to Unit B11 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 270C Queensway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SD to Unit B11 Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY on 5 September 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(3 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(3 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 July 2012Termination of appointment of Chih-Hsing Chen as a secretary (2 pages)
6 July 2012Termination of appointment of Chih-Hsing Chen as a secretary (2 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Ping Hsu Lin on 4 October 2009 (2 pages)
16 October 2009Director's details changed for Ping Hsu Lin on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Ping Hsu Lin on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 October 2009Memorandum of capital - processed 02/10/09 (1 page)
2 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 October 2009Statement by directors (1 page)
2 October 2009Solvency statement dated 15/06/09 (1 page)
2 October 2009Statement by directors (1 page)
2 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 October 2009Memorandum of capital - processed 02/10/09 (1 page)
2 October 2009Solvency statement dated 15/06/09 (1 page)
27 January 2009Return made up to 05/10/08; full list of members (3 pages)
27 January 2009Return made up to 05/10/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
11 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
1 March 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
1 December 2006Registered office changed on 01/12/06 from: unit 270C queensway south tvte gateshead tyne & wear NE11 0SD (1 page)
1 December 2006Registered office changed on 01/12/06 from: unit 270C queensway south tvte gateshead tyne & wear NE11 0SD (1 page)
23 November 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
23 November 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
30 August 2006Registered office changed on 30/08/06 from: unit 270C queensway south team valley trading estate gateshead tyne & wear NE11 0SD (1 page)
30 August 2006Registered office changed on 30/08/06 from: unit 270C queensway south team valley trading estate gateshead tyne & wear NE11 0SD (1 page)
14 August 2006Registered office changed on 14/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
14 August 2006Registered office changed on 14/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
5 October 2005Incorporation (14 pages)
5 October 2005Incorporation (14 pages)