About

Registered Number: 02554848
Date of Incorporation: 02/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Y Ffaldau Waste Recycling Centre, Llandegley, Llandrindod Wells, Powys, LD1 5UD,

 

Powys Environmental Ltd was registered on 02 November 1990 and has its registered office in Llandrindod Wells, Powys, it's status at Companies House is "Active". Richards, Timothy James, Richards, Garnet Jason John are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Timothy James 16 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Garnet Jason John 16 June 2007 01 September 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 07 January 2020
MR01 - N/A 13 December 2019
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 12 November 2019
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 16 May 2019
PSC04 - N/A 16 May 2019
CH01 - Change of particulars for director 16 May 2019
PSC04 - N/A 16 May 2019
AD01 - Change of registered office address 15 May 2019
AD01 - Change of registered office address 15 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 01 February 2016
TM02 - Termination of appointment of secretary 27 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 17 June 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 14 December 2000
363s - Annual Return 14 December 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 04 October 1999
287 - Change in situation or address of Registered Office 09 December 1998
363s - Annual Return 09 December 1998
AA - Annual Accounts 18 November 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 20 November 1996
RESOLUTIONS - N/A 09 October 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 16 October 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
363s - Annual Return 15 November 1993
AA - Annual Accounts 24 September 1993
AA - Annual Accounts 27 January 1993
363b - Annual Return 19 May 1992
287 - Change in situation or address of Registered Office 17 September 1991
RESOLUTIONS - N/A 12 December 1990
MEM/ARTS - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
CERTNM - Change of name certificate 23 November 1990
NEWINC - New incorporation documents 02 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.