About

Registered Number: 01734282
Date of Incorporation: 24/06/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 48-52 Penny Lane, Mossley Hill, Liverpool, L18 1DG

 

Having been setup in 1983, Mike Pownall Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAVATI, Janet 10 September 1999 01 November 2000 1
POWNALL, Alice Doreen 01 November 2000 01 November 2004 1
POWNALL, Christine 01 October 1994 10 September 1999 1
POWNALL, Jocelyn Elizabeth N/A 01 October 1994 1
Secretary Name Appointed Resigned Total Appointments
POWNALL, George Arthur N/A 08 April 1995 1
POWNALL, Michael George 09 October 1998 31 October 2004 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 02 October 2020
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 01 August 2016
SH01 - Return of Allotment of shares 12 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 01 October 2008
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 12 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
363s - Annual Return 28 September 1998
287 - Change in situation or address of Registered Office 01 July 1998
AA - Annual Accounts 29 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
395 - Particulars of a mortgage or charge 24 September 1997
363s - Annual Return 24 September 1997
363s - Annual Return 24 September 1997
MEM/ARTS - N/A 05 September 1997
AA - Annual Accounts 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 05 September 1995
363a - Annual Return 17 January 1995
AA - Annual Accounts 01 September 1994
363a - Annual Return 26 January 1994
AA - Annual Accounts 03 September 1993
AA - Annual Accounts 22 April 1993
363a - Annual Return 22 April 1993
DISS6 - Notice of striking-off action suspended 18 March 1993
GAZ1 - First notification of strike-off action in London Gazette 02 March 1993
AA - Annual Accounts 01 October 1991
363a - Annual Return 01 October 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 11 September 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 22 November 1988
288 - N/A 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 September 2008 Outstanding

N/A

Debenture 10 July 2008 Outstanding

N/A

Legal charge 17 September 1997 Fully Satisfied

N/A

Legal charge 07 September 1997 Fully Satisfied

N/A

Mortgage debenture 20 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.