UKBizDB.co.uk

S L POWER ELECTRONICS LTD

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

This company is commonly known as S L Power Electronics Ltd. The company was founded 19 years ago and was given the registration number 05409031. The firm's registered office is in HATFIELD. You can find them at Unit 1 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:S L POWER ELECTRONICS LTD
Company Number:05409031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 1 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, England, AL9 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Secretary14 March 2023Active
27001, Agoura Road, Suite 325, Calabasas, United States, 91301

Director29 November 2021Active
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Director14 March 2023Active
Sl Industries Corporate, 520 Fellowship Road, Suite A-114, Mt. Laurel, United States, 08054

Secretary30 August 2010Active
Sl Power Electronics, Bloga 6050, King Drive, Ventura, United States, CA 93003

Secretary12 December 2018Active
27001, Agoura Road, Suite 325, Calabasas, United States, 91301

Secretary27 December 2021Active
1530 Locust Street Apt 15b, Philadelphia, Usa,

Secretary31 March 2005Active
Unit 1, Travellers Lane, Welham Green, North Mymms, Hatfield, England, AL9 7JB

Secretary06 May 2022Active
6050, King Dr. Building A, Ventura, United States, CA 93003

Director02 May 2020Active
2311 Statham Parkway, Oxnard, U.S.A.,

Director31 March 2005Active
Stowford Lodge, East Stowford, Umberleigh, EX37 9RU

Director09 June 2005Active
Sl Industries Corporate, 520 Fellowship Road, Suite A-114, Mt. Laurel, Usa, 08054

Director29 June 2010Active
Unit 1, Travellers Lane, Welham Green, North Mymms, Hatfield, England, AL9 7JB

Director30 September 2014Active
Crown Yealm House, Pathfields Business Park, South Molton, EX36 3LH

Director30 June 2012Active
27001, Agoura Road, Suite 325, Calabasas, United States, 91301

Director27 December 2021Active
6050, King Dr. Building A, Ventura, United States, CA. 93003

Director20 June 2020Active
1530 Locust Street Apt 15b, Philadelphia, Usa,

Director09 June 2005Active
Unit 1, Travellers Lane, Welham Green, North Mymms, Hatfield, England, AL9 7JB

Director06 May 2022Active
21 Mill Neck Lane, Pittsford, U S A,

Director22 May 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Address

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

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person secretary company with name date.

Download
2022-01-26Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.