Based in Alresford, Prbx (Powerbox) Ltd was registered on 25 October 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLUND, John Olov | 20 August 2018 | - | 1 |
MOORE, Steven John | 06 July 2006 | 29 July 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 05 February 2020 | |
PSC01 - N/A | 05 February 2020 | |
PSC07 - N/A | 05 February 2020 | |
PSC07 - N/A | 05 February 2020 | |
CS01 - N/A | 08 November 2019 | |
AA01 - Change of accounting reference date | 20 September 2019 | |
AD01 - Change of registered office address | 12 July 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
CS01 - N/A | 27 November 2018 | |
MR01 - N/A | 15 November 2018 | |
PSC04 - N/A | 29 October 2018 | |
AA - Annual Accounts | 19 October 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 26 January 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
AA - Annual Accounts | 18 October 2016 | |
TM01 - Termination of appointment of director | 31 July 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 | |
CERTNM - Change of name certificate | 19 January 2015 | |
RESOLUTIONS - N/A | 02 January 2015 | |
RESOLUTIONS - N/A | 04 December 2014 | |
CONNOT - N/A | 04 December 2014 | |
AR01 - Annual Return | 27 October 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 16 July 2013 | |
MG01 - Particulars of a mortgage or charge | 22 January 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 29 December 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363s - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363s - Annual Return | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 03 December 2003 | |
225 - Change of Accounting Reference Date | 01 September 2003 | |
395 - Particulars of a mortgage or charge | 21 March 2003 | |
395 - Particulars of a mortgage or charge | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
NEWINC - New incorporation documents | 25 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2018 | Outstanding |
N/A |
Legal charge | 21 January 2013 | Outstanding |
N/A |
Charge of deposit | 14 March 2003 | Outstanding |
N/A |
Fixed and floating charge | 31 January 2003 | Outstanding |
N/A |