About

Registered Number: 06039200
Date of Incorporation: 02/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 2 Hill Close, Tranch, Pontypool, NP4 6FA,

 

Founded in 2007, Sowell Developments Ltd are based in Pontypool, it's status is listed as "Active". There are 4 directors listed as Bryant, Mark, Hodge, Christian, Jones, Lee Darren, Daley, Liam James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Mark 21 May 2007 - 1
HODGE, Christian 02 January 2007 - 1
JONES, Lee Darren 21 May 2007 - 1
DALEY, Liam James 02 January 2007 05 February 2015 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 11 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 February 2016
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 04 January 2013
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 29 August 2009
287 - Change in situation or address of Registered Office 13 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
225 - Change of Accounting Reference Date 19 April 2007
287 - Change in situation or address of Registered Office 27 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 April 2008 Outstanding

N/A

Mortgage 09 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.