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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2016 | Outstanding |
N/A |
Debenture | 10 October 2005 | Fully Satisfied |
N/A |