Company NamePower Logic (Europe) Limited
DirectorFiona Catherine Seed
Company StatusActive
Company Number02999948
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Fiona Catherine Seed
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 week, 6 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 NameMs Fiona Catherine Seed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2006(12 years after company formation)
Appointment Duration17 years, 5 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(1 week, 6 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
Appointed10 December 2006(12 years after company formation)
Appointment Duration8 years, 11 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
Appointed10 December 2006(12 years after company formation)
Appointment Duration11 years, 6 months (resigned 23 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coldharbour Farm
Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
50.00%
Ordinary
1 at £1Grangewood Holdings LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

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 2023Confirmation statement made on 6 December 2023 with updates (5 pages)
8 August 2023Micro company accounts made up to 31 March 2023 (8 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (5 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (8 pages)
19 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 November 2021Director's details changed for Ms Fiona Catherine Seed on 10 November 2021 (2 pages)
10 November 2021Director's details changed for Ms Fiona Catherine Seed on 10 November 2021 (2 pages)
10 November 2021Change of details for Ms Fiona Catherine Seed as a person with significant control on 10 November 2021 (2 pages)
10 November 2021Secretary's details changed for Mrs Fiona Catherine Seed on 10 November 2021 (1 page)
16 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
10 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 December 2018Confirmation statement made on 6 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 2018Micro company accounts made up to 31 March 2018 (6 pages)
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 2018Secretary's details changed for Mrs Fiona Catherine Seed on 16 March 2018 (1 page)
19 March 2018Director's details changed for Mrs Fiona Catherine Seed on 16 March 2018 (2 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
16 December 2016Termination of appointment of Edward Lawrence Beever as a director on 5 November 2015 (1 page)
16 December 2016Termination of appointment of Edward Lawrence Beever as a director on 5 November 2015 (1 page)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
7 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
7 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 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)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Appointment terminated director graham smith (1 page)
21 April 2008Appointment terminated director graham smith (1 page)
20 February 2008Return made up to 09/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2008Return made up to 09/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
10 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 December 2005Return made up to 09/12/05; full list of members (6 pages)
14 December 2005Return made up to 09/12/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 09/12/04; full list of members (6 pages)
19 January 2005Return made up to 09/12/04; full list of members (6 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 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)
15 January 2003Return made up to 09/12/02; full list of members (6 pages)
15 January 2003Return made up to 09/12/02; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 January 2002Return made up to 09/12/01; full list of members (6 pages)
2 January 2002Return made up to 09/12/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 December 2000Return made up to 09/12/00; full list of members (6 pages)
22 December 2000Return made up to 09/12/00; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 January 2000Return made up to 09/12/99; full list of members (6 pages)
17 January 2000Return made up to 09/12/99; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 December 1998Return made up to 09/12/98; full list of members (6 pages)
21 December 1998Return made up to 09/12/98; full list of members (6 pages)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 December 1997Return made up to 09/12/97; no change of members (4 pages)
18 December 1997Return made up to 09/12/97; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 January 1997Return made up to 09/12/96; no change of members (4 pages)
21 January 1997Return made up to 09/12/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Return made up to 09/12/95; full list of members (6 pages)
11 January 1996Return made up to 09/12/95; full list of members (6 pages)