Company NameEngineering Power Solutions Ltd
DirectorsAdrian David Hall and Joanne Elizabeth Hall
Company StatusActive
Company Number07981001
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Adrian David Hall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brighouse Road
River Court
Middlesbrough
TS2 1RT
Director NameMrs Joanne Elizabeth Hall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brighouse Road
River Court
Middlesbrough
TS2 1RT

Location

Registered AddressFusion Hive Building
North Shore Road
Stockton On Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adrian David Hall
50.00%
Ordinary
50 at £1Joanne Elizabeth Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£33,473
Cash£51,071
Current Liabilities£26,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 September 2020Registered office address changed from 18 Binchester Court Ingleby Barwick Stockton on Tees TS17 5LY to 8 Brighouse Road River Court Middlesbrough TS2 1RT on 4 September 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Director's details changed for Mr Adrian David Hall on 28 June 2013 (2 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Director's details changed for Mr Adrian David Hall on 28 June 2013 (2 pages)
2 April 2014Director's details changed for Mrs Joanne Elizabeth Hall on 28 June 2013 (2 pages)
2 April 2014Director's details changed for Mrs Joanne Elizabeth Hall on 28 June 2013 (2 pages)
2 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Registered office address changed from Eps House 41 Cennon Grove Ingleby Barwick Stockton on Tees TS17 5DB England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Eps House 41 Cennon Grove Ingleby Barwick Stockton on Tees TS17 5DB England on 13 August 2013 (1 page)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)