UKBizDB.co.uk

POWER LOGIC (EUROPE) LIMITED

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

This company is commonly known as Power Logic (europe) Limited. The company was founded 29 years ago and was given the registration number 02999948. The firm's registered office is in BRAINTREE. You can find them at Winghams House 9 Freeport Office Village, Century Drive, Braintree, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POWER LOGIC (EUROPE) LIMITED
Company Number:02999948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Winghams House 9 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 11 Freeport Office Village, Century Drive, Braintree, United Kingdom, CM77 8YG

Secretary22 December 1994Active
1st Floor, 11 Freeport Office Village, Century Drive, Braintree, United Kingdom, CM77 8YG

Director10 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1994Active
Little Coldharbour Farm, Lamberhurst, Tunbridge Wells, TN3 8AD

Director10 December 2006Active
Little Coldharbour Farm, Lamberhurst, Tunbridge Wells, TN3 8AD

Director10 December 2006Active
Standhills, Holdenby Road, Spratton, NN6 8LB

Director22 December 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 1994Active

People with Significant Control

Mrs Diane Frances Beever
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:Little Coldharbour Farm, Tong Lane, Tunbridge Wells, United Kingdom, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Fiona Catherine Seed
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 11 Freeport Office Village, Braintree, United Kingdom, CM77 8YG
Nature of control:
  • Significant influence or control
Beever Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Little Coldharbour Farm, Tong Lane, Tunbridge Wells, England, TN3 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grangewood Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winghams House, 9 Freeport Office Village, Braintree, United Kingdom, CM77 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person secretary company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Change person secretary company with change date.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.