UKBizDB.co.uk

CELAB POWER MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celab Power Management Limited. The company was founded 34 years ago and was given the registration number 02480708. The firm's registered office is in BORDON. You can find them at 25a Woolmer Way, , Bordon, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CELAB POWER MANAGEMENT LIMITED
Company Number:02480708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25a Woolmer Way, Bordon, Hampshire, GU35 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stretton Court, Wey Road, Weybridge, Surrey, United Kingdom, KT13 8GZ

Secretary13 September 2016Active
8-423, Imae-Cho, Komatsu-Shi, Ishikawa, Japan,

Director01 July 2015Active
Tenjin 2 - 26 - 10, Nagaokakyo-Shi, Kyoto, Japan, 617 - 8566

Director01 July 2020Active
Jumps House Jumps Road, Churt, Farnham, GU10 2LB

Secretary-Active
1, Tanners Drive, Blakelands North, Milton Keynes, United Kingdom, MK14 5BU

Secretary27 May 2004Active
25a, Woolmer Way, Bordon, GU35 9QE

Secretary12 March 2015Active
25a, Woolmer Way, Bordon, United Kingdom, GU35 9QE

Secretary01 February 2012Active
Woodfold Cottage 80 Midhurst Road, Fernhurst, Haslemere, GU27 3EU

Secretary29 September 1995Active
11 Cabot Blvd, Mansfield, United States Of America,

Director14 June 2006Active
318 Nicholas Lane, Collegeville, United States Of America,

Director13 October 2006Active
3-1-9 Takadai, Nagaokakyo, Kyoto, Japan, FOREIGN

Director05 November 2007Active
2832 Ogden Street, Philadelphia, Usa,

Director14 June 2006Active
11068 N Cloudview Place, Tucson, Usa,

Director27 May 2004Active
9-14, I Cho-Me, Goryouooeyamachou, Nishikyoku, Japan,

Director29 June 2012Active
1460 Creek View Lane, Blue Bell, Usa, 19422

Director27 May 2004Active
499 Moyer Road, Harleysville, Usa,

Director27 May 2004Active
1, Tanners Drive, Blakelands North, Milton Keynes, United Kingdom, MK14 5BU

Director-Active
11-1 Takigiogiki, Kyotanabe, Kyoto, Japan,

Director12 June 2009Active
58-26, Gungeshinmachi Takatsuki-Shi, Osaka-Fu, Japan, 569-113

Director01 July 2015Active
Stone Brigg, Butchers Lane, Boughton, Northampton, NN2 8SL

Director27 May 2004Active
3-9-3 Kosone-Cho, Nishinomiya, Hyogo, Japan,

Director05 November 2007Active
Kotari 2-5-1, Nagaokakyo, Japan,

Director14 September 2009Active
414, Mount Hope Street, Aprt 205#, North Attleboro, United States Of America, MA 02760

Director05 November 2007Active
Stream Farm, Ropes Lane, Fernhurst, Haslemere, GU27 3JD

Director-Active
25a, Woolmer Way, Bordon, GU35 9QE

Director12 March 2015Active

People with Significant Control

Ncl Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Power Solutions House, Presley Way, Milton Keynes, England, MK8 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-09Officers

Appoint person director company with name date.

Download
2020-08-09Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Appoint person secretary company with name date.

Download
2016-09-30Officers

Termination secretary company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Officers

Appoint person director company with name date.

Download
2015-09-28Officers

Termination director company with name termination date.

Download
2015-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.