Get an alert when PRIOR POWER SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-09 (in 1mo)

Last made up 2025-05-26

Watchouts

None on the register

Cash

£166K

+164.8% highest in 5 filed years

Net assets

£3M

+19.2% vs 2023

Employees

79

+2.6% vs 2023

Profit before tax

£219K

+91.6% vs 2023

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £15,398,524£15,524,567
Operating profit £320,059£389,272
Profit before tax £114,371£219,184
Net profit £84,525£320,551
Cash -£241,608-£79,187-£757,359-£256,876£166,466
Total assets less current liabilities £3,905,611£4,586,606
Net assets £2,329,502£2,775,945
Equity
Average employees 7779
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin 2.1%2.5%
Net margin 0.5%2.1%
Return on capital employed 8.2%8.5%
Interest cover 1.56x2.29x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

5 active · 19 resigned

Name Role Appointed Born Nationality
SHIPLEY, Steven, Mr. Secretary 2022-10-10
EIKELAND, Lars Director 2019-04-01 Jan 1964 Norwegian
JOY, Patrick, Mr. Director 2020-04-09 Sep 1951 Irish
RIX, James Michael, Mr. Director 2020-04-09 Feb 1981 British
SHIPLEY, Steven Director 2024-01-08 Oct 1985 British
Show 19 resigned officers
Name Role Appointed Resigned
BEIRNE, Dermot Secretary 2015-01-02 2019-08-01
CONROY, Christopher Edward Secretary 2006-01-27 2015-01-02
DENNANT, Stephen Secretary 1999-01-25 2006-01-27
MACLEAN, Archibald Barclay Secretary 1999-01-25
MOORE, David, Mr. Secretary 2019-08-01 2022-10-10
BEIRNE, Dermot Director 2015-01-02 2019-08-01
CONROY, Christopher Edward Director 2005-01-04 2016-09-30
FITZGERALD, John Director 2015-01-02 2019-04-01
HAMMER, Arne, Mr. Director 2020-04-09 2020-10-29
JORGENSEN, Jorgen Lorentz, Mr. Director 2022-05-31 2023-01-17
LUND, Niall, Mr. Director 2020-04-09 2024-01-08
MACLEAN, Archibald Barclay Director 2016-08-01
MACLEAN, Gordon Andrew Director 2004-12-14 2016-09-30
MACLEAN, Yvonne Director 2003-02-10 2003-10-29
MARØ, Andreas, Mr. Director 2020-04-09 2022-05-31
MOORE, David, Mr. Director 2019-08-01 2020-04-09
PRIOR, George Percival Director 1998-09-25
SHAW, Colin Rodney Director 1997-06-27
YATES, Tony Colin Director 2004-12-14 2012-12-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Patrick Joy Individual Voting 50–75% 2023-01-13 Active
Gapton Partners Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2025-07-30 AA accounts Accounts with accounts type full PDF
2025-05-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-27 AA accounts Accounts with accounts type full PDF
2024-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-09 AP01 officers Appoint person director company with name date PDF
2024-01-09 TM01 officers Termination director company with name termination date PDF
2023-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2023-05-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-18 AA accounts Accounts with accounts type full PDF
2023-02-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-01-18 TM01 officers Termination director company with name termination date PDF
2022-10-12 AP03 officers Appoint person secretary company with name date PDF
2022-10-12 TM02 officers Termination secretary company with name termination date PDF
2022-09-30 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page