About

Registered Number: 02480708
Date of Incorporation: 13/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 25a Woolmer Way, Bordon, Hampshire, GU35 9QE

 

Celab Power Management Ltd was founded on 13 March 1990 and has its registered office in Bordon. Arpesella, Marco Enrico, Bizen, Tatsuo, Mendus-edwards, Kerry Jane, Mier, Roger are the current directors of this company. Currently we aren't aware of the number of employees at the Celab Power Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIZEN, Tatsuo 01 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ARPESELLA, Marco Enrico 13 September 2016 - 1
MENDUS-EDWARDS, Kerry Jane 12 March 2015 13 September 2016 1
MIER, Roger 01 February 2012 12 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 09 August 2020
TM01 - Termination of appointment of director 09 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 16 March 2017
AP03 - Appointment of secretary 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 04 September 2015
AP03 - Appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 October 2013
RESOLUTIONS - N/A 16 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 22 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AP03 - Appointment of secretary 12 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 March 2010
TM01 - Termination of appointment of director 11 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 11 August 2008
225 - Change of Accounting Reference Date 23 May 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288b - Notice of resignation of directors or secretaries 02 July 2004
225 - Change of Accounting Reference Date 23 June 2004
287 - Change in situation or address of Registered Office 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 06 March 2004
AUD - Auditor's letter of resignation 15 September 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 11 March 2003
AUD - Auditor's letter of resignation 01 March 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 14 March 1996
363s - Annual Return 11 March 1996
288 - N/A 21 February 1996
288 - N/A 05 October 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 07 May 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 22 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1992
AA - Annual Accounts 28 May 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 11 March 1991
395 - Particulars of a mortgage or charge 06 August 1990
RESOLUTIONS - N/A 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1990
MEM/ARTS - N/A 22 June 1990
287 - Change in situation or address of Registered Office 22 June 1990
288 - N/A 22 June 1990
288 - N/A 22 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1990
RESOLUTIONS - N/A 19 June 1990
RESOLUTIONS - N/A 19 June 1990
123 - Notice of increase in nominal capital 19 June 1990
RESOLUTIONS - N/A 15 June 1990
CERTNM - Change of name certificate 15 June 1990
288 - N/A 19 April 1990
288 - N/A 19 April 1990
287 - Change in situation or address of Registered Office 19 April 1990
NEWINC - New incorporation documents 13 March 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.