ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Systems Power Ltd

Systems Power Ltd is a liquidation company incorporated on 3 December 1996 with the registered office located in Manchester, Greater Manchester. Systems Power Ltd was registered 29 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
03287339
Private limited company
Age
29 years
Incorporated 3 December 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1519 days
Dated 3 December 2020 (5 years ago)
Next confirmation dated 3 December 2021
Was due on 17 December 2021 (4 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1505 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 December 2021 (4 years ago)
Contact
Address
2nd Floor Abbey House
32 Booth Street
Manchester
M2 4AB
Address changed on 10 Feb 2026 (3 days ago)
Previous address was 4th Floor Abbey House Booth Street Manchester M2 4AB
Telephone
01695550677
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Electrical Engineer • British • Lives in England • Born in May 1962
Director • British • Lives in UK • Born in Aug 1968
Secretary • British • Born in Nov 1963
Julia Smith
PSC • British • Lives in England • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mersey Engineering Construction Ltd
Mark Lawrence Smith is a mutual person.
Active
Systems Power (Holdings) Limited
David Alan Parkes is a mutual person.
Active
SPLHV Limited
Mark Lawrence Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£157.89K
Decreased by £33.7K (-18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.11M
Increased by £79.12K (+4%)
Total Liabilities
-£1.58M
Increased by £88.67K (+6%)
Net Assets
£531.74K
Decreased by £9.55K (-2%)
Debt Ratio (%)
75%
Increased by 1.45% (+2%)
Latest Activity
Registered Address Changed
3 Days Ago on 10 Feb 2026
Liquidator Removed By Court
4 Years Ago on 18 Oct 2021
Voluntary Liquidator Appointed
4 Years Ago on 18 Oct 2021
Registered Address Changed
4 Years Ago on 23 Apr 2021
Voluntary Liquidator Appointed
4 Years Ago on 22 Apr 2021
Confirmation Submitted
5 Years Ago on 14 Jan 2021
Accounting Period Extended
5 Years Ago on 14 Jan 2021
Full Accounts Submitted
5 Years Ago on 16 Dec 2020
Confirmation Submitted
6 Years Ago on 16 Dec 2019
Amended Full Accounts Submitted
6 Years Ago on 22 Oct 2019
Get Credit Report
Discover Systems Power Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4th Floor Abbey House Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 February 2026
Submitted on 10 Feb 2026
Liquidators' statement of receipts and payments to 6 April 2025
Submitted on 19 May 2025
Liquidators' statement of receipts and payments to 6 April 2024
Submitted on 18 May 2024
Liquidators' statement of receipts and payments to 6 April 2023
Submitted on 7 Jun 2023
Liquidators' statement of receipts and payments to 6 April 2022
Submitted on 6 Jun 2022
Removal of liquidator by court order
Submitted on 18 Oct 2021
Appointment of a voluntary liquidator
Submitted on 18 Oct 2021
Registered office address changed from Unit 1 3 Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE to 4th Floor Abbey House Booth Street Manchester M2 4AB on 23 April 2021
Submitted on 23 Apr 2021
Resolutions
Submitted on 22 Apr 2021
Statement of affairs
Submitted on 22 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year