Company NamePowell System Engineering Limited
DirectorsIan Clive Powell and Penelope Anne Powell
Company StatusActive
Company Number02800445
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Clive Powell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
Secretary NameMrs Penelope Anne Powell
NationalityBritish
StatusCurrent
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
Director NamePenelope Anne Powell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(22 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepowell-systems.co.uk
Telephone01689 879000
Telephone regionOrpington

Location

Registered AddressUnit 2 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1I.c. Powell
49.99%
Ordinary
50k at £1Mrs P.a. Powell
49.99%
Ordinary
10 at £0.2Ian Clive Powell
0.00%
Ordinary B
4 at £0.2M. Diboll
0.00%
Ordinary B
5 at £0.2M. Powell
0.00%
Ordinary B
5 at £0.2Mr C. Powell
0.00%
Ordinary B
3 at £0.2Mrs Miles
0.00%
Ordinary B
5 at £0.2Mrs P.a. Powell
0.00%
Ordinary B
-OTHER
0.00%
-
2 at £0.2W. Miles
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,252,339
Cash£174,680
Current Liabilities£885,580

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

1 July 2010Delivered on: 7 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account designation 58563121 with the bank.
Outstanding
18 March 2010Delivered on: 23 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 fitzroy business park sandy lane sidcup kent t/no SGL691531 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2009Delivered on: 2 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
24 June 2004Delivered on: 30 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 moorfield road orpington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2004Delivered on: 26 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 moorfield road orpington BR6 0HG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 December 2023Unaudited abridged accounts made up to 30 April 2023 (10 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
16 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
8 December 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
19 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 30 April 2020 (13 pages)
20 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
20 September 2019Unaudited abridged accounts made up to 30 April 2019 (14 pages)
18 September 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
3 October 2018Unaudited abridged accounts made up to 30 April 2018 (14 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
22 September 2017Unaudited abridged accounts made up to 30 April 2017 (21 pages)
22 September 2017Unaudited abridged accounts made up to 30 April 2017 (21 pages)
23 June 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100,010
(6 pages)
20 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100,010
(6 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 99,985.9994
(6 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 99,985.9994
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 January 2016Appointment of Penelope Anne Powell as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Penelope Anne Powell as a director on 12 January 2016 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 99,985.9994
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 99,985.9994
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 99,985.9994
(5 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 99,985.9994
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 99,986.000012
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 99,986.000012
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 99,986.000012
(3 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Director's details changed for Mr Ian Clive Powell on 1 May 2011 (2 pages)
17 July 2012Director's details changed for Mr Ian Clive Powell on 1 May 2011 (2 pages)
17 July 2012Secretary's details changed for Mrs Penelope Anne Powell on 1 May 2011 (1 page)
17 July 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,024
(3 pages)
17 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,024
(3 pages)
17 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Mrs Penelope Anne Powell on 1 May 2011 (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Secretary's details changed for Mrs Penelope Anne Powell on 1 May 2011 (1 page)
17 July 2012Director's details changed for Mr Ian Clive Powell on 1 May 2011 (2 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 October 2009Form 123 increase by 99,900 (2 pages)
30 October 2009Form 123 increase by 99,900 (2 pages)
30 October 2009Statement of capital following an allotment of shares on 7 April 2007
  • GBP 1,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 7 April 2007
  • GBP 1,000
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 7 April 2007
  • GBP 1,000
(2 pages)
14 October 2009Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 October 2009 (1 page)
14 October 2009Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 October 2009 (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2009Return made up to 17/03/09; full list of members (3 pages)
26 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 13 moorfield road orpington kent BR6 0HG (1 page)
25 February 2009Registered office changed on 25/02/2009 from 13 moorfield road orpington kent BR6 0HG (1 page)
20 February 2009Return made up to 17/03/08; full list of members (3 pages)
20 February 2009Return made up to 17/03/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 August 2007Return made up to 17/03/07; full list of members (6 pages)
1 August 2007Return made up to 17/03/07; full list of members (6 pages)
5 June 2007Ad 06/04/07--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Ad 06/04/07--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 17/03/06; full list of members (6 pages)
25 April 2006Return made up to 17/03/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 May 2005Return made up to 17/03/05; full list of members (6 pages)
6 May 2005Return made up to 17/03/05; full list of members (6 pages)
13 September 2004Accounts made up to 30 April 2004 (14 pages)
13 September 2004Accounts made up to 30 April 2004 (14 pages)
25 August 2004Registered office changed on 25/08/04 from: 62 blackbrook lane bickley bromley kent BR2 8AY (1 page)
25 August 2004Registered office changed on 25/08/04 from: 62 blackbrook lane bickley bromley kent BR2 8AY (1 page)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
27 March 2004Return made up to 17/03/04; full list of members (6 pages)
27 March 2004Return made up to 17/03/04; full list of members (6 pages)
23 October 2003Accounts made up to 30 April 2003 (13 pages)
23 October 2003Accounts made up to 30 April 2003 (13 pages)
24 March 2003Return made up to 17/03/03; full list of members (6 pages)
24 March 2003Return made up to 17/03/03; full list of members (6 pages)
20 November 2002Accounts made up to 30 April 2002 (12 pages)
20 November 2002Accounts made up to 30 April 2002 (12 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
4 November 2001Accounts made up to 30 April 2001 (12 pages)
4 November 2001Accounts made up to 30 April 2001 (12 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 May 2001Return made up to 17/03/01; full list of members (6 pages)
17 May 2001Return made up to 17/03/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 April 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Registered office changed on 24/09/99 from: 42 rolleston avenue petts wood orpington kent BR5 1AL (1 page)
24 September 1999Registered office changed on 24/09/99 from: 42 rolleston avenue petts wood orpington kent BR5 1AL (1 page)
23 March 1999Return made up to 17/03/99; full list of members (4 pages)
23 March 1999Return made up to 17/03/99; full list of members (4 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 March 1998Return made up to 17/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 March 1998Return made up to 17/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 March 1997Return made up to 17/03/97; full list of members (6 pages)
21 March 1997Return made up to 17/03/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 March 1996Return made up to 17/03/96; no change of members (4 pages)
25 March 1996Return made up to 17/03/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1995Registered office changed on 17/03/95 from: 30 darby green lane blackwater camberley surrey GU17 0DL (1 page)
17 March 1995Registered office changed on 17/03/95 from: 30 darby green lane blackwater camberley surrey GU17 0DL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 March 1993Incorporation (12 pages)
17 March 1993Incorporation (12 pages)