PRIOR POWER SOLUTIONS LIMITED - GREAT YARMOUTH
Company Profile | Company Filings |
Overview
PRIOR POWER SOLUTIONS LIMITED is a Private Limited Company from GREAT YARMOUTH and has the status: Active.
PRIOR POWER SOLUTIONS LIMITED was incorporated 43 years ago on 02/06/1980 and has the registered number: 01499503. The accounts status is FULL and accounts are next due on 30/09/2024.
PRIOR POWER SOLUTIONS LIMITED was incorporated 43 years ago on 02/06/1980 and has the registered number: 01499503. The accounts status is FULL and accounts are next due on 30/09/2024.
PRIOR POWER SOLUTIONS LIMITED - GREAT YARMOUTH
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GAPTON HALL ROAD
GREAT YARMOUTH
NORFOLK,
NR31 0NL
This Company Originates in : United Kingdom
Previous trading names include:
PRIOR DIESEL LIMITED (until 24/08/2020)
PRIOR DIESEL LIMITED (until 24/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. JAMES MICHAEL RIX | Feb 1981 | British | Director | 2020-04-09 | CURRENT |
MR STEVEN SHIPLEY | Oct 1985 | British | Director | 2024-01-08 | CURRENT |
MR. PATRICK JOY | Sep 1951 | Irish | Director | 2020-04-09 | CURRENT |
MR LARS EIKELAND | Jan 1964 | Norwegian | Director | 2019-04-01 | CURRENT |
MR. STEVEN SHIPLEY | Secretary | 2022-10-10 | CURRENT | ||
MR DERMOT BEIRNE | Secretary | 2015-01-02 UNTIL 2019-08-01 | RESIGNED | ||
CHRISTOPHER EDWARD CONROY | Aug 1971 | British | Secretary | 2006-01-27 UNTIL 2015-01-02 | RESIGNED |
STEPHEN DENNANT | Aug 1966 | Secretary | 1999-01-25 UNTIL 2006-01-27 | RESIGNED | |
MR ARCHIBALD BARCLAY MACLEAN | Jun 1948 | British | Secretary | RESIGNED | |
MR. DAVID MOORE | Secretary | 2019-08-01 UNTIL 2022-10-10 | RESIGNED | ||
MR. NIALL LUND | Jun 1947 | Irish | Director | 2020-04-09 UNTIL 2024-01-08 | RESIGNED |
MR COLIN RODNEY SHAW | Jun 1939 | British | Director | RESIGNED | |
MR GEORGE PERCIVAL PRIOR | Aug 1945 | British | Director | RESIGNED | |
MR. DAVID MOORE | Jan 1974 | Irish | Director | 2019-08-01 UNTIL 2020-04-09 | RESIGNED |
MR. ANDREAS MARØ | Jan 1985 | Norwegian | Director | 2020-04-09 UNTIL 2022-05-31 | RESIGNED |
YVONNE MACLEAN | Jul 1949 | British | Director | 2003-02-10 UNTIL 2003-10-29 | RESIGNED |
GORDON ANDREW MACLEAN | Aug 1971 | British | Director | 2004-12-14 UNTIL 2016-09-30 | RESIGNED |
MR ARCHIBALD BARCLAY MACLEAN | Jun 1948 | British | Director | RESIGNED | |
MR JOHN FITZGERALD | Mar 1970 | Irish | Director | 2015-01-02 UNTIL 2019-04-01 | RESIGNED |
MR. JORGEN LORENTZ JORGENSEN | Aug 1971 | Norwegian | Director | 2022-05-31 UNTIL 2023-01-17 | RESIGNED |
MR. ARNE HAMMER | Sep 1969 | Norwegian | Director | 2020-04-09 UNTIL 2020-10-29 | RESIGNED |
CHRISTOPHER EDWARD CONROY | Aug 1971 | British | Director | 2005-01-04 UNTIL 2016-09-30 | RESIGNED |
TONY COLIN YATES | Jul 1962 | British | Director | 2004-12-14 UNTIL 2012-12-14 | RESIGNED |
MR DERMOT BEIRNE | Dec 1976 | Irish | Director | 2015-01-02 UNTIL 2019-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Patrick Joy | 2023-01-13 | 9/1951 | Voting rights 50 to 75 percent | |
Gapton Partners Limited | 2016-04-06 | Great Yarmouth Norfolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prior Power Solutions Limited iXBRL | 2023-05-19 | 31-12-2022 | |
Prior Power Solutions Limited iXBRL | 2022-10-01 | 31-12-2021 | |
Prior Power Solutions Limited iXBRL | 2021-10-01 | 31-12-2020 | |
Prior Power Solutions Limited | 2021-01-01 | 31-12-2019 | £97,862 Cash £1,043,811 equity |
PRIOR DIESEL LIMITED | 2019-10-01 | 31-12-2018 | £231,074 Cash £1,024,825 equity |