UKBizDB.co.uk

SOUTH EAST POWERLINE SERVICES LIMITED

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

This company is commonly known as South East Powerline Services Limited. The company was founded 24 years ago and was given the registration number 03931722. The firm's registered office is in RINGMER. You can find them at Brockwells Industrial Estate, The Broyle, Ringmer, East Sussex. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:SOUTH EAST POWERLINE SERVICES LIMITED
Company Number:03931722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Brockwells Industrial Estate, The Broyle, Ringmer, East Sussex, England, BN8 5GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockwells Industrial Estate, The Broyle, Ringmer, England, BN8 5GL

Secretary28 March 2000Active
Brockwells Industrial Estate, The Broyle, Ringmer, England, BN8 5GL

Director28 March 2000Active
Brockwells Industrial Estate, The Broyle, Ringmer, England, BN8 5GL

Director28 March 2000Active
66a Keymer Road, Hassocks, BN6 8QP

Corporate Secretary23 February 2000Active
66a Keymer Road, Hassocks, BN6 8QP

Director23 February 2000Active

People with Significant Control

Mr Malcolm Kevin Reed
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey Jane Reed
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey Jane Reed
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Brockwells Industrial Estate, The Broyle, Ringmer, England, BN8 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Kevin Reed
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Brockwells Industrial Estate, The Broyle, Ringmer, England, BN8 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.