S.e. Powerbase Limited

General information

Name:

S.e. Powerbase Ltd

Office Address:

19 The Warren Brabourne Lees TN25 6QG Ashford

Number: 02216810

Incorporation date: 1988-02-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.e. Powerbase began its business in the year 1988 as a Private Limited Company with reg. no. 02216810. This particular firm has been prospering for thirty six years and it's currently active. The company's headquarters is located in Ashford at 19 The Warren. You can also locate the firm using the area code of TN25 6QG. The company's Standard Industrial Classification Code is 41202 which means Construction of domestic buildings. S.e. Powerbase Ltd filed its latest accounts for the period that ended on 2022-07-31. Its most recent confirmation statement was filed on 2023-06-26.

At the moment, the directors officially appointed by the limited company include: Alison E. selected to lead the company nine years ago, Helen B. selected to lead the company in 2015, Danielle B. selected to lead the company in 2015 in April and 3 others listed below. In order to help the directors in their tasks, this limited company has been using the skills of Diane K. as a secretary since 2000.

Julian B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Alison E.

Role: Director

Appointed: 21 April 2015

Latest update: 6 February 2024

Helen B.

Role: Director

Appointed: 21 April 2015

Latest update: 6 February 2024

Danielle B.

Role: Director

Appointed: 21 April 2015

Latest update: 6 February 2024

Simone B.

Role: Director

Appointed: 21 April 2015

Latest update: 6 February 2024

Diane K.

Role: Secretary

Appointed: 01 January 2000

Latest update: 6 February 2024

Diane K.

Role: Director

Appointed: 01 January 2000

Latest update: 6 February 2024

Julian B.

Role: Secretary

Appointed: 12 August 1993

Latest update: 6 February 2024

Julian B.

Role: Director

Appointed: 31 July 1991

Latest update: 6 February 2024

People with significant control

Julian B.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 8 April 2014
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 January 2015
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 October 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 October 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

28 Godwin Court

Post code:

TN23 3FX

City / Town:

Ashford

HQ address,
2013

Address:

Suite 1, Thorne Business Park Forge Hill Bethersden

Post code:

TN26 3AF

City / Town:

Ashford

Accountant/Auditor,
2012 - 2013

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
36
Company Age

Similar companies nearby

Closest companies