About

Registered Number: 05458267
Date of Incorporation: 20/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, St Johns Chambers Love Street, Chester, Cheshire, CH1 1QN

 

Founded in 2005, Powell Commercial Ltd have registered office in Chester, Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Powell, John Anthony, Boulton, Tracy, Chewins, Jane Susan, Helsby, Edward at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, John Anthony 20 May 2005 - 1
CHEWINS, Jane Susan 20 May 2005 14 September 2011 1
HELSBY, Edward 08 August 2005 17 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BOULTON, Tracy 14 September 2011 23 April 2013 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 May 2017
MR01 - N/A 27 July 2016
MR04 - N/A 13 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 16 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 30 May 2013
TM02 - Termination of appointment of secretary 27 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 29 February 2012
AP03 - Appointment of secretary 04 October 2011
TM02 - Termination of appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 13 January 2010
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 18 September 2008
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 25 September 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
287 - Change in situation or address of Registered Office 05 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 07 June 2006
RESOLUTIONS - N/A 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
123 - Notice of increase in nominal capital 06 March 2006
395 - Particulars of a mortgage or charge 15 October 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2016 Outstanding

N/A

Debenture 10 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.