About

Registered Number: 04573647
Date of Incorporation: 25/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Bennett House, The Dean, Alresford, SO24 9BH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLUND, John Olov 20 August 2018 - 1
MOORE, Steven John 06 July 2006 29 July 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.