About

Registered Number: 02216810
Date of Incorporation: 03/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 19 The Warren, Brabourne Lees, Ashford, Kent, TN25 6QG,

 

S.E. Powerbase Ltd was setup in 1988. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Danielle Marie 21 April 2015 - 1
BELCHER, Simone Louise 21 April 2015 - 1
BISHOP, Helen Jane 21 April 2015 - 1
ENGLISH, Alison Jane 21 April 2015 - 1
BERRY, Sidney 01 February 1993 31 December 1994 1
TITE, John William 01 August 1996 31 December 1999 1
WHITEHEAD, Leonard Paul N/A 31 December 1999 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 05 August 2016
CH03 - Change of particulars for secretary 05 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2016
AD01 - Change of registered office address 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 23 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2015
MR01 - N/A 10 July 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 01 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2013
AA - Annual Accounts 04 April 2013
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 26 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 11 October 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 20 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 24 October 1997
363s - Annual Return 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AA - Annual Accounts 20 November 1996
395 - Particulars of a mortgage or charge 09 May 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 24 September 1993
288 - N/A 24 September 1993
AA - Annual Accounts 19 March 1993
288 - N/A 19 March 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 23 September 1991
288 - N/A 08 April 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 05 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1990
363 - Annual Return 16 February 1990
PUC 2 - N/A 30 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1988
287 - Change in situation or address of Registered Office 17 February 1988
288 - N/A 17 February 1988
NEWINC - New incorporation documents 03 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Debenture 19 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.