UKBizDB.co.uk

SOUTHEAST POWER ENGINEERING LTD

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Secretary19 October 2021Active
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Director02 October 2007Active
Melita House, 124 Bridge Road, Chertsey, KT16 8LA

Director09 November 2009Active
10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG

Secretary09 November 2009Active
Tom Jones Boatyard, Romney Lock Road, Windsor, SL4 6HU

Secretary16 February 2009Active
Swift House, 6 Cumberland Close, Darwen, BB3 2TR

Corporate Secretary02 October 2007Active
Melita House, 124 Bridge Road, Chertsey, KT16 8LA

Director29 February 2016Active
124, Bridge Road, Chertsey, KT16 8LA

Director09 November 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent as trust

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-19Officers

Appoint person secretary company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Accounts

Change account reference date company current shortened.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.