About

Registered Number: 04315232
Date of Incorporation: 01/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Speechleys, 23 Wynnstay Road, Colwyn Bay, Conwy, LL29 8NB

 

Powlsons Ltd was registered on 01 November 2001 and are based in Colwyn Bay, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDERY, John Ivor 01 November 2001 20 August 2008 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 15 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 29 July 2019
MR05 - N/A 30 November 2018
MR05 - N/A 30 November 2018
MR04 - N/A 30 November 2018
MR04 - N/A 30 November 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 15 November 2005
395 - Particulars of a mortgage or charge 09 April 2005
363s - Annual Return 04 March 2005
RESOLUTIONS - N/A 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
AA - Annual Accounts 16 August 2004
395 - Particulars of a mortgage or charge 10 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
225 - Change of Accounting Reference Date 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
287 - Change in situation or address of Registered Office 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2005 Fully Satisfied

N/A

Deed of legal charge 01 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.