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

SOUTH EAST POWER TRANSMISSIONS LTD

255 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE,
Company Registration Number
01266701
Private Limited Company
Active

Company Overview

About South East Power Transmissions Ltd
SOUTH EAST POWER TRANSMISSIONS LTD was founded on 1976-07-02 and has its registered office in London. The organisation's status is listed as "Active". South East Power Transmissions Ltd is a Private Limited Company registered in 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
SOUTH EAST POWER TRANSMISSIONS LTD
 
Legal Registered Office
255 GREEN LANES
PALMERS GREEN
LONDON
N13 4XE
Other companies in HA1
 
Filing Information
Company Number 01266701
Company ID Number 01266701
Date formed 1976-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 14:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EAST POWER TRANSMISSIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BULLSEYE BOOKS LIMITED   JFK COMPUTER SERVICES LIMITED   SM HARMAN 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.

Company Officers of SOUTH EAST POWER TRANSMISSIONS LTD

Current Directors
Officer Role Date Appointed
BARRY DAVID TOWNSEND
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD BEST
Director 2000-06-22 2015-02-02
VALERIE ANN WILLIAMS
Company Secretary 2000-06-23 2009-01-07
CHERYL SUSAN NEAL
Company Secretary 1991-10-02 2000-06-23
CHERYL SUSAN NEAL
Director 1991-10-02 2000-06-23
ROYSTON JOHN NEAL
Director 1991-10-02 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY DAVID TOWNSEND SURROGATE HOLDINGS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
BARRY DAVID TOWNSEND ROBERT PRINGLE ENGINEERS (UK) LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
BARRY DAVID TOWNSEND ALLOY ART WORLD LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
BARRY DAVID TOWNSEND E.S.L. (BASILDON) HOLDINGS LIMITED Director 2001-04-12 CURRENT 1996-06-13 Active
BARRY DAVID TOWNSEND E.S.L. AEROSPACE LIMITED Director 2001-02-15 CURRENT 2000-08-01 Active - Proposal to Strike off
BARRY DAVID TOWNSEND E.S.L.ENGINEERS(BASILDON)LIMITED Director 1998-01-26 CURRENT 1962-05-15 Active

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
2024-03-26DIRECTOR APPOINTED MR RICHARD OWEN JEREMY
2024-03-26DIRECTOR APPOINTED MR DAVID ANTHONY ROGERS
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23Compulsory strike-off action has been discontinued
2022-12-23DISS40Compulsory strike-off action has been discontinued
2022-12-22CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-04PSC03Notification of Robert Pringle Engineers (Uk) Ltd as a person with significant control on 2018-09-02
2019-10-04PSC07CESSATION OF BARRY DAVID TOWNSEND AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CH01Director's details changed for Mr Barry David Townsend on 2018-03-28
2018-03-28PSC04Change of details for Mr Barry David Townsend as a person with significant control on 2018-03-28
2017-10-22PSC07CESSATION OF ROBERT PRINGLE ENGINEERS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0102/10/15 ANNUAL RETURN FULL LIST
2015-04-24AA01Current accounting period extended from 31/08/15 TO 31/12/15
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-25AP01DIRECTOR APPOINTED MR BARRY DAVID TOWNSEND
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 255 Green Lanes Palmers Green London N13 4XE England
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD BEST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0102/10/14 ANNUAL RETURN FULL LIST
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0102/10/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-23AR0102/10/12 FULL LIST
2012-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-01AR0102/10/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-10-20AR0102/10/10 FULL LIST
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-11-19AR0102/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BEST / 01/10/2009
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY VALERIE WILLIAMS
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-30363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-12363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-16363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-28363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-17363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-02-13363aRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: NEWMAN & PARTNERS, LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2002-01-18363aRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-06363aRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 5 LONDON RD RAINHAM KENT ME8 7RG
2000-08-21225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-13288aNEW SECRETARY APPOINTED
2000-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-05363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1998-12-29395PARTICULARS OF MORTGAGE/CHARGE
1998-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-05363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-07363sRETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-09363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-03363sRETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS
1994-10-08363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-07395PARTICULARS OF MORTGAGE/CHARGE
1993-10-08363sRETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS
1993-06-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-09363sRETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOUTH EAST POWER TRANSMISSIONS LTD 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 SOUTH EAST POWER TRANSMISSIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-12-18 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1993-12-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-03-31 Satisfied L. SPITTLEHOUSE
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOUTH EAST POWER TRANSMISSIONS LTD

Intangible Assets
Patents
We have not found any records of SOUTH EAST POWER TRANSMISSIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EAST POWER TRANSMISSIONS LTD
Trademarks
We have not found any records of SOUTH EAST POWER TRANSMISSIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH EAST POWER TRANSMISSIONS LTD. 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 (99999 - Dormant Company) as SOUTH EAST POWER TRANSMISSIONS LTD 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 SOUTH EAST POWER TRANSMISSIONS LTD 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 SOUTH EAST POWER TRANSMISSIONS LTD 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 SOUTH EAST POWER TRANSMISSIONS LTD 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.