ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Power Logic U.K. Limited

Power Logic U.K. Limited is an active company incorporated on 6 December 1994 with the registered office located in Braintree, Essex. Power Logic U.K. Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
02998296
Private limited company
Age
30 years
Incorporated 6 December 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 December 2024 (9 months ago)
Next confirmation dated 3 December 2025
Due by 17 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
England
Address changed on 13 Dec 2023 (1 year 9 months ago)
Previous address was Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
Telephone
01604686297
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • Electrical Engineer • British • Lives in England • Born in Nov 1961
Director • British • Lives in UK • Born in Oct 1961
Grangewood Holdings Limited
PSC
Beever Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flamelight Electrics Limited
Mr Stephen David Green is a mutual person.
Active
P. L. Maintenance Services Limited
Mr Stephen David Green and Ms Fiona Catherine Seed are mutual people.
Active
Bluebell Hill Engineering (Aylesford) Limited
Mr Stephen David Green is a mutual person.
Active
Power Logic (Europe) Limited
Ms Fiona Catherine Seed is a mutual person.
Active
Grangewood Holdings Limited
Ms Fiona Catherine Seed is a mutual person.
Active
Servehigh Maintenance Services Limited
Mr Stephen David Green is a mutual person.
Active
Powerlogic Installations Limited
Mr Stephen David Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£528.45K
Decreased by £162.42K (-24%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£778.06K
Decreased by £89.72K (-10%)
Total Liabilities
-£303.61K
Increased by £34.11K (+13%)
Net Assets
£474.45K
Decreased by £123.83K (-21%)
Debt Ratio (%)
39%
Increased by 7.97% (+26%)
Latest Activity
Fiona Catherine Seed (PSC) Resigned
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Mr Stephen David Green (PSC) Details Changed
11 Months Ago on 17 Sep 2024
Grangewood Holdings Limited (PSC) Details Changed
11 Months Ago on 17 Sep 2024
Beever Holdings Limited (PSC) Details Changed
11 Months Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 13 Dec 2023
Beever Holdings Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Grangewood Holdings Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Power Logic U.K. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Fiona Catherine Seed as a person with significant control on 1 April 2025
Submitted on 3 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 3 December 2024 with updates
Submitted on 9 Dec 2024
Change of details for Grangewood Holdings Limited as a person with significant control on 17 September 2024
Submitted on 17 Sep 2024
Change of details for Mr Stephen David Green as a person with significant control on 17 September 2024
Submitted on 17 Sep 2024
Change of details for Beever Holdings Limited as a person with significant control on 17 September 2024
Submitted on 17 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 3 December 2023 with updates
Submitted on 13 Dec 2023
Registered 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
Submitted on 13 Dec 2023
Notification of Grangewood Holdings Limited as a person with significant control on 6 April 2016
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year