About

Registered Number: 00546707
Date of Incorporation: 29/03/1955 (69 years ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Powell International Ltd was registered on 29 March 1955 and are based in Lincolnshire, it's status is listed as "Active". This organisation has no directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 13 May 2019
MR04 - N/A 13 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 15 May 2018
MR04 - N/A 23 April 2018
MR04 - N/A 23 April 2018
MR04 - N/A 23 April 2018
MR04 - N/A 23 April 2018
MR04 - N/A 23 April 2018
CS01 - N/A 17 October 2017
PSC08 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
RP04CS01 - N/A 13 October 2017
AA - Annual Accounts 11 May 2017
SH01 - Return of Allotment of shares 08 December 2016
CS01 - N/A 24 October 2016
MR01 - N/A 09 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 October 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 24 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
363a - Annual Return 27 October 2004
AA - Annual Accounts 15 June 2004
395 - Particulars of a mortgage or charge 22 November 2003
363a - Annual Return 01 November 2003
AA - Annual Accounts 11 June 2003
395 - Particulars of a mortgage or charge 08 May 2003
CERTNM - Change of name certificate 27 March 2003
395 - Particulars of a mortgage or charge 19 November 2002
363a - Annual Return 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
AA - Annual Accounts 01 May 2002
AUD - Auditor's letter of resignation 27 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 07 October 1996
RESOLUTIONS - N/A 01 November 1995
RESOLUTIONS - N/A 01 November 1995
RESOLUTIONS - N/A 01 November 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 01 November 1994
RESOLUTIONS - N/A 08 May 1994
MEM/ARTS - N/A 05 May 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 25 October 1991
AA - Annual Accounts 11 April 1991
AA - Annual Accounts 20 February 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 1991
CERTNM - Change of name certificate 07 February 1991
88(2)P - N/A 06 February 1991
287 - Change in situation or address of Registered Office 28 November 1990
363 - Annual Return 31 October 1990
395 - Particulars of a mortgage or charge 03 May 1990
363 - Annual Return 19 April 1990
287 - Change in situation or address of Registered Office 09 April 1990
AA - Annual Accounts 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1989
395 - Particulars of a mortgage or charge 21 February 1989
288 - N/A 22 November 1988
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
NEWINC - New incorporation documents 29 March 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2016 Outstanding

N/A

Legal charge 06 June 2012 Fully Satisfied

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Legal mortgage 21 November 2007 Fully Satisfied

N/A

Legal mortgage 21 November 2007 Fully Satisfied

N/A

Legal mortgage 21 November 2007 Fully Satisfied

N/A

Legal charge 18 November 2003 Fully Satisfied

N/A

Legal charge 01 May 2003 Fully Satisfied

N/A

Legal charge 12 November 2002 Fully Satisfied

N/A

A credit agreement entitled "credit application" 19 April 1990 Fully Satisfied

N/A

Legal mortgage 14 February 1989 Fully Satisfied

N/A

Mortgage debenture 25 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.