Company NamePower Logic U.K. Limited
DirectorsStephen David Green and Fiona Catherine Seed
Company StatusActive
Company Number02998296
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NameMr Stephen David Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMs Fiona Catherine Seed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameGraham Harold Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 25 January 2008)
RoleIndustrial Designer
Correspondence AddressStandhills
Holdenby Road
Spratton
Northamptonshire
NN6 8LB
Director NameMr Edward Lawrence Beever
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration20 years, 10 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coldharbour Farm
Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Director NameMrs Diane Frances Beever
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration23 years, 6 months (resigned 23 June 2018)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressLittle Coldharbour Farm
Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Secretary NameMrs Diane Frances Beever
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 2 days after company formation)
Appointment Duration23 years, 6 months (resigned 23 June 2018)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressLittle Coldharbour Farm
Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepowerlogic.co.uk
Telephone01604 686297
Telephone regionNorthampton

Location

Registered Address1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Beever Holdings LTD
33.33%
Ordinary
1 at £1Grangewood Holdings LTD
33.33%
Ordinary
1 at £1Stephen David Green
33.33%
Ordinary

Financials

Year2014
Net Worth£357,870
Cash£412,785
Current Liabilities£490,598

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

23 May 2011Delivered on: 3 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92 high street goldthorpe rotherham t/n SYK347680 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 December 2023Confirmation statement made on 3 December 2023 with updates (5 pages)
13 December 2023Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 13 December 2023 (1 page)
13 December 2023Notification of Grangewood Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2023Notification of Beever Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 November 2021Change of details for Ms Fiona Catherine Seed as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Change of details for Ms Fiona Catherine Seed as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Ms Fiona Catherine Seed on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Stephen David Green on 9 November 2021 (2 pages)
9 November 2021Change of details for Mr Stephen David Green as a person with significant control on 9 November 2021 (2 pages)
16 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
5 December 2018Cessation of Diane Frances Beever as a person with significant control on 23 June 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 August 2018Termination of appointment of Diane Frances Beever as a secretary on 23 June 2018 (1 page)
21 August 2018Termination of appointment of Diane Frances Beever as a director on 23 June 2018 (1 page)
19 March 2018Change of details for Ms Fiona Catherine Seed as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Director's details changed for Mrs Fiona Catherine Seed on 16 March 2018 (2 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
31 July 2017Termination of appointment of Edward Lawrence Beever as a director on 5 November 2015 (1 page)
31 July 2017Termination of appointment of Edward Lawrence Beever as a director on 5 November 2015 (1 page)
4 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
29 November 2016Satisfaction of charge 1 in full (4 pages)
29 November 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(6 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(6 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(6 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(7 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(7 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 February 2011Statement of capital following an allotment of shares on 31 March 2009
  • GBP 3
(2 pages)
2 February 2011Statement of capital following an allotment of shares on 31 March 2009
  • GBP 3
(2 pages)
2 February 2011Particulars of contract relating to shares (2 pages)
2 February 2011Particulars of contract relating to shares (2 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 1 Market Hill Coggeshall Essex CO6 1TS on 12 August 2010 (1 page)
28 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Director's details changed for Mr Stephen David Green on 20 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Stephen David Green on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 April 2008Appointment terminated director graham smith (1 page)
21 April 2008Appointment terminated director graham smith (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Return made up to 06/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2008Return made up to 06/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 December 2005Return made up to 06/12/05; full list of members (8 pages)
14 December 2005Return made up to 06/12/05; full list of members (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 06/12/04; full list of members (8 pages)
27 January 2005Return made up to 06/12/04; full list of members (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 March 2003Return made up to 06/12/02; full list of members (8 pages)
11 March 2003Return made up to 06/12/02; full list of members (8 pages)
14 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 December 2000Return made up to 06/12/00; full list of members (7 pages)
22 December 2000Return made up to 06/12/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
17 January 2000Return made up to 06/12/99; full list of members (7 pages)
17 January 2000Return made up to 06/12/99; full list of members (7 pages)
21 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
21 December 1998Return made up to 06/12/98; full list of members (8 pages)
21 December 1998Return made up to 06/12/98; full list of members (8 pages)
18 December 1997Return made up to 06/12/97; no change of members (6 pages)
18 December 1997Return made up to 06/12/97; no change of members (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 January 1997Return made up to 06/12/96; no change of members (6 pages)
21 January 1997Return made up to 06/12/96; no change of members (6 pages)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 December 1995Return made up to 06/12/95; full list of members (8 pages)
15 December 1995Return made up to 06/12/95; full list of members (8 pages)
17 February 1995Memorandum and Articles of Association (8 pages)
17 February 1995Memorandum and Articles of Association (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)