Company NameGrosvenor Transformer Services Limited
DirectorMark Ian Stephen
Company StatusActive
Company Number01926057
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Previous NameDomeglow Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ian Stephen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C3 Taylor Business Park
Risley
Warrington
WA3 6BL
Director NameCharles William Henry Beck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address14 Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LS
Wales
Director NameHarry Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Howroyd Lane Whitley
Dewsbury
West Yorkshire
WF12 0NB
Director NameMr John Robert Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Littleton Hall
Littleton Lane Littleton
Chester
Cheshire
CH3 7DJ
Wales
Director NameAlan Worth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Knoll Dark Lane
Kingsley
Warrington
Cheshire
WA6 8BL
Secretary NameCharles William Henry Beck
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address14 Caughall Road
Upton By Chester
Chester
Cheshire
CH2 1LS
Wales
Director NameAnthony Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2009)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressField House 24 Pond Lane
Lepton
Huddersfield
West Yorkshire
HD8 0LW
Secretary NameHarry Clarke
NationalityBritish
StatusResigned
Appointed07 April 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2009)
RoleFabricator Welder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Howroyd Lane Whitley
Dewsbury
West Yorkshire
WF12 0NB
Director NameCharles William Henry Beck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-9 Carrington Business Park
Carrington
Manchester
M31 4DD
Secretary NameCharles William Henry Beck
NationalityBritish
StatusResigned
Appointed09 October 2009(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2012)
RoleCompany Director
Correspondence AddressUnit 1-9 Carrington Business Park
Carrington
Manchester
M31 4DD
Director NameMr Robert William Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cross Street
Hathern
Loughborough
Leicestershire
LE12 5LB
Director NameMr Bernard Paul Hardman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1-9 Carrington Business Park
Carrington
Manchester
M31 4DD

Contact

Websitegrosvenorpower.co.uk
Email address[email protected]

Location

Registered AddressUnit C3 Taylor Business Park
Risley
Warrington
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address Matches4 other UK companies use this postal address

Shareholders

1.5k at £1Gps Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,446
Cash£3,397
Current Liabilities£26,951

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 Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

24 June 2005Delivered on: 1 July 2005
Persons entitled: Gmv Three Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,823.50 and any sum from time to time deposited in a separate designated deposit account including any interest earned thereon and retained in the account.
Outstanding
7 April 2004Delivered on: 20 April 2004
Persons entitled: Cattles Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
22 December 2000Delivered on: 3 January 2001
Satisfied on: 22 April 2004
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 February 1986Delivered on: 14 February 1986
Satisfied on: 22 April 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
17 January 2023Second filing to change the details of Grosvenor Power Group Holdings Limited as a person with significant control (6 pages)
21 October 2022Second filing of Confirmation Statement dated 28 April 2022 (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
1 August 2022Registered office address changed from Unit 1-9 Carrington Business Park Carrington Manchester M31 4DD to Unit C3 Taylor Business Park Risley Warrington WA3 6BL on 1 August 2022 (1 page)
12 May 2022Change of details for G.P.S. Holdings Limited as a person with significant control on 7 July 2021
  • ANNOTATION Clarification a second filed PSC05 was registered on 17/01/2023.
(3 pages)
12 May 2022Confirmation statement made on 28 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022
(5 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Bernard Paul Hardman as a director on 20 August 2018 (1 page)
3 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,500
(3 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,500
(3 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500
(3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500
(3 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,500
(3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,500
(3 pages)
20 November 2013Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages)
23 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
22 January 2013Appointment of Mr Bernard Paul Hardman as a director (2 pages)
22 January 2013Termination of appointment of Robert Smith as a director (1 page)
22 January 2013Appointment of Mr Bernard Paul Hardman as a director (2 pages)
22 January 2013Termination of appointment of Robert Smith as a director (1 page)
13 November 2012Termination of appointment of Charles Beck as a director (1 page)
13 November 2012Termination of appointment of Charles Beck as a director (1 page)
13 November 2012Appointment of Mr Mark Ian Stephen as a director (2 pages)
13 November 2012Appointment of Mr Mark Ian Stephen as a director (2 pages)
13 November 2012Termination of appointment of Charles Beck as a secretary (1 page)
13 November 2012Termination of appointment of Charles Beck as a secretary (1 page)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Harry Clarke on 28 April 2010 (2 pages)
1 June 2010Termination of appointment of Harry Clarke as a director (1 page)
1 June 2010Director's details changed for Harry Clarke on 28 April 2010 (2 pages)
1 June 2010Appointment of Mr Robert William Smith as a director (2 pages)
1 June 2010Termination of appointment of Harry Clarke as a director (1 page)
1 June 2010Appointment of Mr Robert William Smith as a director (2 pages)
14 December 2009Appointment of Charles William Henry Beck as a secretary (3 pages)
14 December 2009Termination of appointment of Anthony Clarke as a director (2 pages)
14 December 2009Registered office address changed from Unit 10 Diamond Business Park Thornes Moor Road Wakefield WF2 8PT on 14 December 2009 (2 pages)
14 December 2009Appointment of Charles William Henry Beck as a secretary (3 pages)
14 December 2009Termination of appointment of Harry Clarke as a secretary (2 pages)
14 December 2009Appointment of Charles William Henry Beck as a director (3 pages)
14 December 2009Termination of appointment of Harry Clarke as a secretary (2 pages)
14 December 2009Termination of appointment of Anthony Clarke as a director (2 pages)
14 December 2009Appointment of Charles William Henry Beck as a director (3 pages)
14 December 2009Registered office address changed from Unit 10 Diamond Business Park Thornes Moor Road Wakefield WF2 8PT on 14 December 2009 (2 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 August 2008Return made up to 28/04/08; no change of members (7 pages)
29 August 2008Return made up to 28/04/08; no change of members (7 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 May 2007Return made up to 28/04/07; no change of members (7 pages)
17 May 2007Return made up to 28/04/07; no change of members (7 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 28/04/06; full list of members (7 pages)
18 May 2006Return made up to 28/04/06; full list of members (7 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
10 May 2004£ ic 5000/1500 07/04/04 £ sr 3500@1=3500 (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 May 2004£ ic 5000/1500 07/04/04 £ sr 3500@1=3500 (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: unit 1-9 carrington urmston manchester M31 4DD (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: unit 1-9 carrington urmston manchester M31 4DD (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New director appointed (2 pages)
21 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
21 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
25 June 2003Return made up to 01/05/03; full list of members (7 pages)
25 June 2003Return made up to 01/05/03; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 01/05/98; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Return made up to 01/05/98; full list of members (6 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
6 May 1997Return made up to 01/05/97; full list of members (7 pages)
6 May 1997Return made up to 01/05/97; full list of members (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1996Return made up to 01/05/96; no change of members (6 pages)
30 May 1996Return made up to 01/05/96; no change of members (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 April 1996Secretary's particulars changed;director's particulars changed (1 page)
21 April 1996Secretary's particulars changed;director's particulars changed (1 page)
11 May 1995Return made up to 01/05/95; full list of members (16 pages)
11 May 1995Return made up to 01/05/95; full list of members (16 pages)
16 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
16 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)