About

Registered Number: 06251692
Date of Incorporation: 18/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, St Johns Chambers Love Street, Chester, Cheshire, CH1 1QN

 

Based in Chester in Cheshire, Powell Holdings Ltd was founded on 18 May 2007, it has a status of "Active". The business has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 16 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 May 2017
MR01 - N/A 27 July 2016
AR01 - Annual Return 22 July 2016
CH01 - Change of particulars for director 21 July 2016
MR04 - N/A 13 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 18 February 2015
AA01 - Change of accounting reference date 09 January 2015
AR01 - Annual Return 20 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
AA - Annual Accounts 29 February 2012
SH03 - Return of purchase of own shares 24 October 2011
AP03 - Appointment of secretary 04 October 2011
RESOLUTIONS - N/A 16 September 2011
RESOLUTIONS - N/A 16 September 2011
RESOLUTIONS - N/A 16 September 2011
RESOLUTIONS - N/A 16 September 2011
SH06 - Notice of cancellation of shares 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
MG01 - Particulars of a mortgage or charge 23 July 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
AA - Annual Accounts 13 January 2010
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 18 September 2008
SA - Shares agreement 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
RESOLUTIONS - N/A 10 October 2007
CERTNM - Change of name certificate 08 October 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

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

N/A

Debenture 20 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.