About

Registered Number: 03577841
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 2 Sanderson Street, Coxhoe, Durham, DH6 4DG

 

Established in 1998, Powis Newsagents Ltd has its registered office in Durham, it's status at Companies House is "Active". There are 3 directors listed as Quinn, Gary Anthony, Davies, Sandra, Quinn, Kay for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Gary Anthony 09 June 1998 - 1
DAVIES, Sandra 09 June 1998 16 February 2002 1
QUINN, Kay 25 January 2002 30 June 2012 1

Filing History

Document Type Date
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 June 2019
PSC01 - N/A 15 September 2018
CS01 - N/A 26 June 2018
AAMD - Amended Accounts 16 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 28 July 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 27 March 2008
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 12 April 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 September 2007 Outstanding

N/A

Legal charge 10 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.