Having been setup in 1989, Powerbox Ltd have registered office in Alresford. We don't currently know the number of employees at the organisation. The current directors of the company are Englund, John Olov, Mitter, Jane, Kjellgren, Carl Urban, Mitter, Patricia Jane, Moore, Steven John, Probyn, Phyllis Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLUND, John Olov | 20 August 2018 | - | 1 |
KJELLGREN, Carl Urban | 06 April 1999 | 27 November 2018 | 1 |
MITTER, Patricia Jane | 09 March 2005 | 30 April 2015 | 1 |
MOORE, Steven John | 06 April 1999 | 31 December 2002 | 1 |
PROBYN, Phyllis Anne | N/A | 28 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITTER, Jane | 28 July 2001 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 18 February 2020 | |
AD01 - Change of registered office address | 03 December 2019 | |
AA01 - Change of accounting reference date | 20 September 2019 | |
MR04 - N/A | 26 April 2019 | |
CS01 - N/A | 25 February 2019 | |
CS01 - N/A | 25 February 2019 | |
PSC01 - N/A | 02 January 2019 | |
PSC07 - N/A | 02 January 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
PSC04 - N/A | 12 January 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 24 February 2017 | |
AD01 - Change of registered office address | 27 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 12 January 2016 | |
TM02 - Termination of appointment of secretary | 12 January 2016 | |
TM01 - Termination of appointment of director | 17 May 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 17 February 2015 | |
RESOLUTIONS - N/A | 04 December 2014 | |
CONNOT - N/A | 04 December 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 29 December 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363s - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 10 February 2006 | |
287 - Change in situation or address of Registered Office | 05 October 2005 | |
287 - Change in situation or address of Registered Office | 02 August 2005 | |
AA - Annual Accounts | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
363s - Annual Return | 11 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
AA - Annual Accounts | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
363s - Annual Return | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 07 February 2003 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
AA - Annual Accounts | 07 March 2001 | |
363s - Annual Return | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
AA - Annual Accounts | 15 March 2000 | |
363s - Annual Return | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
AA - Annual Accounts | 18 February 1999 | |
363s - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 13 March 1998 | |
363s - Annual Return | 21 January 1998 | |
AA - Annual Accounts | 01 April 1997 | |
363s - Annual Return | 21 January 1997 | |
AA - Annual Accounts | 24 March 1996 | |
363s - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 23 March 1995 | |
363s - Annual Return | 16 January 1995 | |
395 - Particulars of a mortgage or charge | 07 January 1995 | |
AA - Annual Accounts | 20 April 1994 | |
363s - Annual Return | 06 February 1994 | |
AA - Annual Accounts | 24 March 1993 | |
363s - Annual Return | 04 February 1993 | |
288 - N/A | 11 June 1992 | |
AA - Annual Accounts | 03 June 1992 | |
363s - Annual Return | 08 January 1992 | |
AA - Annual Accounts | 06 November 1991 | |
363a - Annual Return | 11 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1990 | |
AA - Annual Accounts | 22 November 1990 | |
363 - Annual Return | 22 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 1990 | |
RESOLUTIONS - N/A | 03 April 1990 | |
123 - Notice of increase in nominal capital | 03 April 1990 | |
287 - Change in situation or address of Registered Office | 03 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 November 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 September 1989 | |
288 - N/A | 15 August 1989 | |
287 - Change in situation or address of Registered Office | 15 August 1989 | |
NEWINC - New incorporation documents | 03 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 September 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 January 2003 | Fully Satisfied |
N/A |
Charge & negative pledge | 29 December 2000 | Fully Satisfied |
N/A |
Legal charge | 22 December 1994 | Fully Satisfied |
N/A |