About

Registered Number: 05409031
Date of Incorporation: 31/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: DAVALL GEARS LTD, Unit 1 Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7JB,

 

S L Power Electronics Ltd was setup in 2005, it's status is listed as "Active". This organisation has 10 directors listed as Ge, Megan (Xin), Al-husseini, Karim, Iyer, Kartik, Belardi, Louis, Cfo/secretary, Condor D. C. Power Supplies, Inc, Fejes Jr., William T., Ceo, Fisk, Adam Joel Spencer, Hanley, Mary, Nuzzo, David Ralph, Taylor, James Charles at Companies House. We don't currently know the number of employees at S L Power Electronics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-HUSSEINI, Karim 02 May 2020 - 1
IYER, Kartik 20 June 2020 - 1
CONDOR D. C. POWER SUPPLIES, INC 31 March 2005 09 June 2005 1
FEJES JR., William T., Ceo 29 June 2010 01 May 2020 1
FISK, Adam Joel Spencer 30 September 2014 19 June 2020 1
HANLEY, Mary 30 June 2012 30 September 2014 1
NUZZO, David Ralph 09 June 2005 14 June 2010 1
TAYLOR, James Charles 22 May 2006 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GE, Megan (Xin) 12 December 2018 - 1
BELARDI, Louis, Cfo/Secretary 30 August 2010 12 December 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 01 November 2019
AP03 - Appointment of secretary 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 19 April 2018
PSC08 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 11 July 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 21 September 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 05 May 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AA - Annual Accounts 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 May 2011
AP03 - Appointment of secretary 03 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 02 February 2009
AA - Annual Accounts 27 January 2009
RESOLUTIONS - N/A 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
AA - Annual Accounts 10 November 2006
CERTNM - Change of name certificate 24 October 2006
225 - Change of Accounting Reference Date 21 August 2006
363a - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.