About

Registered Number: 06137674
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 63 Mwrog Street, Ruthin, Denbighshire, LL15 1LB

 

Powerline Property Ltd was registered on 05 March 2007 and has its registered office in Denbighshire, it has a status of "Active". There are 2 directors listed for this business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Gareth John 05 March 2007 - 1
TOWNSEND, Timothy Paul 05 March 2007 23 July 2007 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 07 December 2018
MR01 - N/A 31 May 2018
CS01 - N/A 09 April 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 February 2010
AA - Annual Accounts 31 January 2010
395 - Particulars of a mortgage or charge 24 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
395 - Particulars of a mortgage or charge 19 April 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Outstanding

N/A

A registered charge 16 January 2018 Outstanding

N/A

Legal charge 23 September 2009 Outstanding

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.