This company is commonly known as Southeast Power Engineering Ltd. The company was founded 16 years ago and was given the registration number 06387074. The firm's registered office is in CHERTSEY. You can find them at Melita House, 124 Bridge Road, Chertsey, Surrey. This company's SIC code is 35110 - Production of electricity.
Name | : | SOUTHEAST POWER ENGINEERING LTD |
---|---|---|
Company Number | : | 06387074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Secretary | 19 October 2021 | Active |
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Director | 02 October 2007 | Active |
Melita House, 124 Bridge Road, Chertsey, KT16 8LA | Director | 09 November 2009 | Active |
10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG | Secretary | 09 November 2009 | Active |
Tom Jones Boatyard, Romney Lock Road, Windsor, SL4 6HU | Secretary | 16 February 2009 | Active |
Swift House, 6 Cumberland Close, Darwen, BB3 2TR | Corporate Secretary | 02 October 2007 | Active |
Melita House, 124 Bridge Road, Chertsey, KT16 8LA | Director | 29 February 2016 | Active |
124, Bridge Road, Chertsey, KT16 8LA | Director | 09 November 2009 | Active |
Mr Jeremiah Jude Silkowski | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG |
Nature of control | : |
|
Mr Christopher Neil Hunter Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Melita House, 124 Bridge Road, Chertsey, KT16 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Officers | Appoint person secretary company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Accounts | Change account reference date company current shortened. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-30 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Officers | Change person director company with change date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.