CELAB POWER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CELAB POWER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480708

Incorporation date

13/03/1990

Size

Full

Contacts

Registered address

Registered address

25a Woolmer Way, Bordon, Hampshire GU35 9QECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1990)
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon21/07/2025
Termination of appointment of Tatsuo Bizen as a director on 2025-07-01
dot icon21/07/2025
Termination of appointment of Gaku Kamitani as a director on 2025-07-01
dot icon16/07/2025
Appointment of Stephen Jerome Pimpis as a director on 2025-07-01
dot icon16/07/2025
Appointment of Matthew Scott Cooper as a director on 2025-07-01
dot icon16/07/2025
Appointment of Akira Inamori as a director on 2025-07-01
dot icon16/07/2025
Appointment of Masanari Nakayama as a director on 2025-07-01
dot icon09/01/2025
Full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon02/08/2022
Termination of appointment of Christopher Julian Wood as a director on 2022-08-01
dot icon02/08/2022
Accounts for a small company made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/08/2020
Appointment of Gaku Kamitani as a director on 2020-07-01
dot icon09/08/2020
Termination of appointment of Norio Nakajima as a director on 2020-07-01
dot icon04/08/2020
Accounts for a small company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/01/2018
Accounts for a small company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/09/2016
Appointment of Marco Enrico Arpesella as a secretary on 2016-09-13
dot icon30/09/2016
Termination of appointment of Kerry Jane Mendus-Edwards as a secretary on 2016-09-13
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/09/2015
Appointment of Tatsuo Bizen as a director on 2015-07-01
dot icon28/09/2015
Termination of appointment of Yasuyuki Morishima as a director on 2015-07-01
dot icon28/09/2015
Appointment of Norio Nakajima as a director on 2015-07-01
dot icon28/09/2015
Termination of appointment of Koji Makino as a director on 2015-07-01
dot icon04/09/2015
Full accounts made up to 2015-03-31
dot icon17/06/2015
Appointment of Kerry Jane Mendus-Edwards as a secretary on 2015-03-12
dot icon12/06/2015
Termination of appointment of Roger Mier as a director on 2015-03-12
dot icon12/06/2015
Termination of appointment of Roger Mier as a secretary on 2015-03-12
dot icon12/06/2015
Appointment of Christopher Julian Wood as a director on 2015-03-12
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Resolutions
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon10/07/2012
Appointment of Koji Makino as a director
dot icon09/07/2012
Termination of appointment of Hideo Sakamoto as a director
dot icon09/07/2012
Termination of appointment of Yoshitaka Fujita as a director
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/03/2012
Termination of appointment of James Hatcher as a secretary
dot icon12/03/2012
Appointment of Roger Mier as a secretary
dot icon06/03/2012
Registered office address changed from 1 Tanners Drive Blakelands North Milton Keynes Buckinghamshire MK14 5BU on 2012-03-06
dot icon01/09/2011
Full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Termination of appointment of Yasuji Okamoto as a director
dot icon09/03/2010
Secretary's details changed for James Boyd Hatcher on 2010-02-25
dot icon09/03/2010
Director's details changed for Roger Mier on 2010-02-25
dot icon23/11/2009
Appointment of Hideo Sakamoto as a director
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon24/06/2009
Director appointed yasuyuki morishima
dot icon18/06/2009
Appointment terminated director yoshito takemura
dot icon18/06/2009
Appointment terminated director william bachrach
dot icon21/04/2009
Return made up to 28/02/09; full list of members
dot icon20/01/2009
Director's change of particulars / yoshito takemura / 23/08/2008
dot icon20/01/2009
Director's change of particulars / william bachrach / 23/08/2008
dot icon20/01/2009
Director's change of particulars / yoshito takemura / 23/08/2008
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon09/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon07/11/2007
Full accounts made up to 2007-01-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon20/09/2007
Director's particulars changed
dot icon25/05/2007
Return made up to 28/02/07; full list of members
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Return made up to 28/02/06; full list of members
dot icon18/07/2006
Director resigned
dot icon15/06/2006
Full accounts made up to 2006-01-31
dot icon17/02/2006
Full accounts made up to 2005-01-31
dot icon21/11/2005
Director resigned
dot icon07/09/2005
Director's particulars changed
dot icon18/08/2005
Return made up to 28/02/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon02/07/2004
Secretary resigned
dot icon23/06/2004
Accounting reference date extended from 31/12/04 to 31/01/05
dot icon23/06/2004
Registered office changed on 23/06/04 from: 25 woolmer way bordon hampshire GU35 9QE
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon15/09/2003
Auditor's resignation
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 28/02/03; full list of members
dot icon01/03/2003
Auditor's resignation
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 28/02/02; full list of members
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 28/02/01; full list of members
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 28/02/00; full list of members
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 28/02/99; full list of members
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 28/02/98; full list of members
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Return made up to 28/02/97; no change of members
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 28/02/96; full list of members
dot icon21/02/1996
Secretary resigned
dot icon05/10/1995
New secretary appointed
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon08/03/1994
Return made up to 28/02/94; full list of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon22/02/1993
Return made up to 01/03/93; no change of members
dot icon12/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Return made up to 01/03/92; no change of members
dot icon10/04/1991
Full accounts made up to 1990-12-31
dot icon11/03/1991
Return made up to 01/03/91; full list of members
dot icon06/08/1990
Particulars of mortgage/charge
dot icon22/06/1990
Ad 15/06/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon22/06/1990
Memorandum and Articles of Association
dot icon22/06/1990
Resolutions
dot icon22/06/1990
Registered office changed on 22/06/90 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Director resigned;new director appointed
dot icon22/06/1990
Accounting reference date notified as 31/12
dot icon19/06/1990
Nc inc already adjusted 04/06/90
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Resolutions
dot icon15/06/1990
Certificate of change of name
dot icon15/06/1990
Resolutions
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon19/04/1990
Director resigned;new director appointed
dot icon19/04/1990
Registered office changed on 19/04/90 from: 2 baches street london N1 6UB
dot icon13/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pimpis, Stephen Jerome
Director
01/07/2025 - Present
3
Bizen, Tatsuo
Director
01/07/2015 - 01/07/2025
4
Kamitani, Gaku
Director
01/07/2020 - 01/07/2025
1
Cooper, Matthew Scott
Director
01/07/2025 - Present
3
Nakayama, Masanari
Director
01/07/2025 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELAB POWER MANAGEMENT LIMITED

CELAB POWER MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/1990 with the registered office located at 25a Woolmer Way, Bordon, Hampshire GU35 9QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELAB POWER MANAGEMENT LIMITED?

toggle

CELAB POWER MANAGEMENT LIMITED is currently Active. It was registered on 13/03/1990 .

Where is CELAB POWER MANAGEMENT LIMITED located?

toggle

CELAB POWER MANAGEMENT LIMITED is registered at 25a Woolmer Way, Bordon, Hampshire GU35 9QE.

What does CELAB POWER MANAGEMENT LIMITED do?

toggle

CELAB POWER MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CELAB POWER MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2025-03-31.