About

Registered Number: 03722467
Date of Incorporation: 01/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Buckholt Business Centre, Buckholt Drive, Worcester, WR4 9ND

 

A.N. Powell Electrical & Technical Services Ltd was registered on 01 March 1999 and has its registered office in Worcester, it's status at Companies House is "Active". The companies directors are listed as Powell, Joanne, Powell, Jon, Powell, Sheila Ellen, Powell, Allan Neiland. Currently we aren't aware of the number of employees at the A.N. Powell Electrical & Technical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Jon 03 March 1999 - 1
POWELL, Allan Neiland 03 March 1999 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Joanne 01 March 2014 - 1
POWELL, Sheila Ellen 03 March 1999 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 10 December 2018
PSC01 - N/A 03 August 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM01 - Termination of appointment of director 13 January 2018
CH01 - Change of particulars for director 03 January 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 04 December 2017
RESOLUTIONS - N/A 13 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2017
SH08 - Notice of name or other designation of class of shares 13 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 21 March 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 13 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 15 March 2000
395 - Particulars of a mortgage or charge 11 June 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.