UKBizDB.co.uk

POWER MOBILE LIMITED

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

This company is commonly known as Power Mobile Limited. The company was founded 21 years ago and was given the registration number 04587422. The firm's registered office is in EAST SUSSEX. You can find them at 5 North Street, Hailsham, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWER MOBILE LIMITED
Company Number:04587422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, England, KT9 1SG

Director01 February 2011Active
18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT

Director11 September 2008Active
Barcombe House, Barcombe Mills, Barcombe, BN8 5BT

Secretary12 November 2002Active
Barcombe House, Barcombe, Mills, BN8 5BT

Secretary10 November 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 November 2002Active
Barcombe House, Barcombe, Mills, BN8 5BT

Director12 November 2002Active
Basement Flat, 74 Sinclair Road, London, W14 0NJ

Director01 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 November 2002Active

People with Significant Control

Mr Richard Wortley
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pedalglass Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Address

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

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Accounts

Change account reference date company previous shortened.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Accounts

Change account reference date company previous shortened.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.