About

Registered Number: 02332220
Date of Incorporation: 03/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: Bennett House, The Dean, Alresford, Hampshire, SO24 9BH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.