About

Registered Number: 04131459
Date of Incorporation: 28/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Fortescue House, Court Street, Trowbridge, Wiltshire, BA14 8FA

 

Power Logistics Ltd was founded on 28 December 2000, it has a status of "Active". We do not know the number of employees at the company. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STANLEY, Patricia Anne 05 February 2001 09 April 2001 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 19 January 2018
MR01 - N/A 13 October 2017
MR01 - N/A 13 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 16 January 2017
RESOLUTIONS - N/A 14 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2016
SH08 - Notice of name or other designation of class of shares 14 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 19 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 11 January 2007
363a - Annual Return 03 January 2007
363a - Annual Return 24 January 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 21 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 06 April 2004
363s - Annual Return 01 March 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
287 - Change in situation or address of Registered Office 18 December 2002
AA - Annual Accounts 18 December 2002
225 - Change of Accounting Reference Date 10 August 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
287 - Change in situation or address of Registered Office 23 March 2001
287 - Change in situation or address of Registered Office 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

A registered charge 09 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.