ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbey Power Solutions Limited

Abbey Power Solutions Limited is an active company incorporated on 15 November 2011 with the registered office located in Stamford, Lincolnshire. Abbey Power Solutions Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07848159
Private limited company
Age
14 years
Incorporated 15 November 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 15 November 2025 (2 months ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
7 St. Marys Hill
Stamford
PE9 2DP
United Kingdom
Address changed on 12 Jan 2026 (11 days ago)
Previous address was 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL United Kingdom
Telephone
01780480700
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1957
Director • British • Lives in UK • Born in Dec 1948
Director • British • Lives in England • Born in Jun 1980
Abbey Power Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harp Business Centre Limited
Colin Andrew Gray, Alex John Duce, and 1 more are mutual people.
Active
Sutherland Walk Developments Limited
Colin Andrew Gray, Alex John Duce, and 1 more are mutual people.
Active
Abbey Commercial Developments Limited
Colin Andrew Gray, Alex John Duce, and 1 more are mutual people.
Active
Croft Commercial Developments Limited
Colin Andrew Gray, Alex John Duce, and 1 more are mutual people.
Active
Abbey Commercial Investments Limited
Colin Andrew Gray and Roland John Bernard Duce are mutual people.
Active
Rufus Properties Limited
Colin Andrew Gray and Roland John Bernard Duce are mutual people.
Active
Thurgarton Priory Estates Limited
Roland John Bernard Duce is a mutual person.
Active
Thurgarton Priory Developments Limited
Roland John Bernard Duce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.03M
Decreased by £1.15M (-53%)
Turnover
£3.92M
Increased by £3.92M (%)
Employees
3
Increased by 3 (%)
Total Assets
£16.23M
Increased by £4.34M (+36%)
Total Liabilities
-£10.1M
Decreased by £790K (-7%)
Net Assets
£6.13M
Increased by £5.13M (+515%)
Debt Ratio (%)
62%
Decreased by 29.36% (-32%)
Latest Activity
Mr Alex John Duce Appointed
5 Days Ago on 18 Jan 2026
Registered Address Changed
11 Days Ago on 12 Jan 2026
Confirmation Submitted
15 Days Ago on 8 Jan 2026
Alexander John Charles Duce Resigned
16 Days Ago on 7 Jan 2026
Abbey Power Investments Limited (PSC) Details Changed
7 Months Ago on 3 Jun 2025
Group Accounts Submitted
8 Months Ago on 23 May 2025
Charge Satisfied
11 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 24 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 13 May 2024
Get Credit Report
Discover Abbey Power Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Alex John Duce as a director on 18 January 2026
Submitted on 21 Jan 2026
Registered office address changed from 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL United Kingdom to 7 st. Marys Hill Stamford PE9 2DP on 12 January 2026
Submitted on 12 Jan 2026
Confirmation statement made on 15 November 2025 with no updates
Submitted on 8 Jan 2026
Termination of appointment of Alexander John Charles Duce as a director on 7 January 2026
Submitted on 8 Jan 2026
Change of details for Abbey Power Investments Limited as a person with significant control on 3 June 2025
Submitted on 26 Jun 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 23 May 2025
Satisfaction of charge 2 in full
Submitted on 6 Feb 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 24 Oct 2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL on 13 May 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year