Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER MOBILE LIMITED
Company Information for

POWER MOBILE LIMITED

18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT,
Company Registration Number
04587422
Private Limited Company
Active

Company Overview

About Power Mobile Ltd
POWER MOBILE LIMITED was founded on 2002-11-12 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Power Mobile Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWER MOBILE LIMITED
 
Legal Registered Office
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
Other companies in BN27
 
Previous Names
ADVANCED FUELS LIMITED15/08/2006
POWER MOBILE LIMITED14/12/2004
Filing Information
Company Number 04587422
Company ID Number 04587422
Date formed 2002-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER MOBILE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASTLE SOLUTIONS UK LIMITED   PLUMMER PARSONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWER MOBILE LIMITED
The following companies were found which have the same name as POWER MOBILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER MOBILE SIGNS INC. 39 MOUNTAIN STREET GRIMSBY Ontario L3M 3J9 Dissolved Company formed on the 2003-11-12
POWER MOBILE LIFE, LLC 10900 NE 8TH ST SUITE 501 BELLEVUE WA 980044405 Active Company formed on the 2015-11-05
POWER MOBILE, LLC NV Revoked Company formed on the 2009-02-09
POWER MOBILES P LTD NO.65 SIVASHAKTHI NAGAR NEAR S.M.M. KALYANA MANDAPAM PORUR KUNNRETHUR ROAD CHENNAI Tamil Nadu 600116 ACTIVE Company formed on the 1987-10-12
POWER MOBILE PTY LTD SA 5015 Active Company formed on the 1994-12-19
POWER MOBILE COOK LIMITED 2ND FLOOR, PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB Active - Proposal to Strike off Company formed on the 2016-09-28
POWER MOBILE CHINA LIMITED Dissolved Company formed on the 2005-12-02
POWER MOBILE MARKETING INC 7491 NORTH FEDERAL HWY BOCA RATON FL 33487 Inactive Company formed on the 2013-03-08
POWER MOBILE CORPORATION 17439 N.W. 66 COURT MIAMI FL 33015 Inactive Company formed on the 1999-08-27
POWER MOBILE WASH LLC 1055 NE 126 STREET MIAMI FL 33161 Inactive Company formed on the 2017-12-06
POWER MOBILE ENTERPRISES INC Georgia Unknown
POWER MOBILE LLC California Unknown
POWER MOBILE LAB INC North Carolina Unknown
POWER MOBILE ENTERPRISES INC Georgia Unknown
POWER MOBILE GYM C.I.C. 17 LESLIE SMITH SQUARE LONDON SE18 4DW Active Company formed on the 2020-10-14
POWER MOBILE GYM UK LIMITED 17 LESLIE SMITH SQUARE LONDON SE18 4DW Active Company formed on the 2022-02-03
POWER MOBILE LLC 815 BRAZOS ST STE 500 AUSTIN TX 78701 Active Company formed on the 2024-01-31

Company Officers of POWER MOBILE LIMITED

Current Directors
Officer Role Date Appointed
BEMAL PATEL
Director 2011-02-01
RICHARD WORTLEY
Director 2008-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BENJAMIN WILLIS
Director 2009-01-01 2014-06-30
LEONARD RAMON THOMAS LEESON
Company Secretary 2008-11-10 2012-04-10
LEONARD RAMON THOMAS LEESON
Director 2002-11-12 2012-04-10
KATE LEESON
Company Secretary 2002-11-12 2008-11-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-12 2002-11-12
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-12 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEMAL PATEL ABP PROPERTIES LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
BEMAL PATEL CCS LOGISTICS LTD Director 2012-04-19 CURRENT 2010-05-10 Active
BEMAL PATEL CHROMEVALUE LIMITED Director 2011-02-01 CURRENT 1999-01-13 Liquidation
BEMAL PATEL R G P INVESTMENTS LIMITED Director 2011-01-12 CURRENT 2002-07-12 Active
BEMAL PATEL CHITTER CHATTER DIRECT LIMITED Director 2010-10-19 CURRENT 2009-05-13 Active
BEMAL PATEL 8 MOBILE LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
RICHARD WORTLEY 70 PARKHURST ROAD LTD Director 2017-05-01 CURRENT 2016-09-22 Active
RICHARD WORTLEY CHROMEVALUE DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2012-10-15 Active
RICHARD WORTLEY VICTUS RETAIL LIMITED Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-08-02
RICHARD WORTLEY VICTUS RETAILING LTD Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-11-08
RICHARD WORTLEY CHATTERCLOUD LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
RICHARD WORTLEY VOXSTARMOBILE LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
RICHARD WORTLEY DIRECTMONEY (LOANS) LTD Director 2013-03-25 CURRENT 2012-04-17 Dissolved 2016-06-21
RICHARD WORTLEY CHROMEVALUE HOLDINGS LIMITED Director 2013-03-25 CURRENT 2012-10-12 Liquidation
RICHARD WORTLEY WORLDWIDE MEDIA DIRECT LIMITED Director 2012-02-14 CURRENT 2010-10-15 Active
RICHARD WORTLEY ARDEN GREEN MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
RICHARD WORTLEY CHITTER CHATTER TELECOM LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
RICHARD WORTLEY CCS LOGISTICS LTD Director 2010-05-10 CURRENT 2010-05-10 Active
RICHARD WORTLEY ANYTHING 4 MOBILES LIMITED Director 2006-10-17 CURRENT 1995-10-16 Dissolved 2013-10-29
RICHARD WORTLEY CHROMEVALUE LIMITED Director 1999-04-19 CURRENT 1999-01-13 Liquidation
RICHARD WORTLEY ARGENT SOUTHERN LIMITED Director 1994-01-31 CURRENT 1994-01-31 Dissolved 2017-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 5 North Street Hailsham East Sussex BN27 1DQ
2023-12-08CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-02-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-05-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14AA01Previous accounting period shortened from 28/06/17 TO 27/06/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-13PSC04Change of details for Mr Richard Wortley as a person with significant control on 2017-11-10
2017-11-13CH01Director's details changed for Mr Richard Wortley on 2017-11-10
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 240.5
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-09AA28/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 240.5
2015-12-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-06-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AA01Previous accounting period shortened from 30/06/14 TO 29/06/14
2015-02-12CH01Director's details changed for Mr Bemal Patel on 2015-02-12
2014-12-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-12
2014-12-11ANNOTATIONClarification
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 240.5
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-18TM01Termination of appointment of a director
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 240.5
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0112/11/12 ANNUAL RETURN FULL LIST
2012-05-16SH03Purchase of own shares
2012-05-08RES09Resolution of authority to purchase a number of shares
2012-05-08SH0608/05/12 STATEMENT OF CAPITAL GBP 138.50
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY LEONARD LEESON
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LEESON
2012-04-30SH0119/04/12 STATEMENT OF CAPITAL GBP 357
2012-01-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-18AR0112/11/11 FULL LIST
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-18AP01DIRECTOR APPOINTED MR BEMAL PATEL
2011-07-07AA01PREVSHO FROM 30/11/2011 TO 30/06/2011
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-10SH02SUB-DIVISION 01/02/11
2010-12-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-11-15AR0112/11/10 FULL LIST
2010-08-26AA01PREVSHO FROM 30/05/2010 TO 30/11/2009
2010-04-19SH0114/04/10 STATEMENT OF CAPITAL GBP 300.00
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-26AA30/05/09 TOTAL EXEMPTION SMALL
2009-11-24AR0112/11/09 FULL LIST
2009-02-02363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED STEPHEN BENJAMIN WILLIS
2008-12-08RES01ADOPT MEM AND ARTS 01/12/2008
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY KATE LEESON
2008-11-26288aSECRETARY APPOINTED LEONARD RAMON THOMAS LEESON
2008-10-14225CURREXT FROM 30/11/2008 TO 30/05/2009
2008-09-30288aDIRECTOR APPOINTED RICHARD WORTLEY
2008-08-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-18363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-0988(2)RAD 25/10/06--------- £ SI 2@1=2 £ IC 100/102
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-15CERTNMCOMPANY NAME CHANGED ADVANCED FUELS LIMITED CERTIFICATE ISSUED ON 15/08/06
2005-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-14CERTNMCOMPANY NAME CHANGED POWER MOBILE LIMITED CERTIFICATE ISSUED ON 14/12/04
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: UNIT 8 THE REDLANDS CENTRE ULLSWATER CRESCENT BUSINESS PARK COULSDON SURREY CR5 2HT
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: UNIT 8 THE REDLANDS CENTRE, ULLSWATER CRESCENT BUSINESS PARK, COULSDON, SURREY CR5 2HT
2004-11-08363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-09363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-06-1688(2)RAD 27/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 5 NORTH STREET, HAILSHAM, EAST SUSSEX BN27 1DQ
2002-12-18288aNEW SECRETARY APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-18288bSECRETARY RESIGNED
2002-12-18288bDIRECTOR RESIGNED
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWER MOBILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-05 Outstanding BARCLAYS BANK PLC
DEED OF SECURITY ASSIGNMENT 2011-07-07 Outstanding INGENIOUS RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-28
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER MOBILE LIMITED

Intangible Assets
Patents
We have not found any records of POWER MOBILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER MOBILE LIMITED
Trademarks
We have not found any records of POWER MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER MOBILE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as POWER MOBILE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where POWER MOBILE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER MOBILE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER MOBILE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.