Company number 02999948
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE, CENTURY DRIVE, BRAINTREE, ESSEX, CM77 8YG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Edward Lawrence Beever as a director on 5 November 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of POWER LOGIC (EUROPE) LIMITED are www.powerlogiceurope.co.uk, and www.power-logic-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Witham (Essex) Rail Station is 5.5 miles; to Kelvedon Rail Station is 6.2 miles; to Hatfield Peverel Rail Station is 6.5 miles; to Chelmsford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Logic Europe Limited is a Private Limited Company.
The company registration number is 02999948. Power Logic Europe Limited has been working since 09 December 1994.
The present status of the company is Active. The registered address of Power Logic Europe Limited is Winghams House 9 Freeport Office Village Century Drive Braintree Essex Cm77 8yg. The cash in hand is £0k. It is £0k against last year. . SEED, Fiona Catherine is a Secretary of the company. BEEVER, Diane Frances is a Director of the company. SEED, Fiona Catherine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEEVER, Edward Lawrence has been resigned. Director SMITH, Graham Harold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
power logic (europe) Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1994
Appointed Date: 09 December 1994
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1994
Appointed Date: 09 December 1994
Persons With Significant Control
Ms Fiona Catherine Seed
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
Mrs Diane Frances Beever
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Beever Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Grangewood Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
POWER LOGIC (EUROPE) LIMITED Events
23 Dec 2016
Confirmation statement made on 6 December 2016 with updates
16 Dec 2016
Termination of appointment of Edward Lawrence Beever as a director on 5 November 2015
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
06 Feb 1995
Company name changed admirephoto LIMITED\certificate issued on 07/02/95
05 Feb 1995
New secretary appointed;director resigned
05 Feb 1995
Secretary resigned;new director appointed
05 Feb 1995
Registered office changed on 05/02/95 from: 1 mitchell lane bristol BS1 6BU