POWELLS OF PRESTATYN LIMITED
Status | ACTIVE |
Company No. | 10581747 |
Category | Private Limited Company |
Incorporated | 24 Jan 2017 |
Age | 7 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
POWELLS OF PRESTATYN LIMITED is an active private limited company with number 10581747. It was incorporated 7 years, 5 months, 13 days ago, on 24 January 2017. The company address is 1st Floor 55 Ffordd William Morgan 1st Floor 55 Ffordd William Morgan, St. Asaph, LL17 0JG, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-30
Psc name: Mrs Susan Joan Dean
Documents
Change person director company with change date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-30
Officer name: Mrs Susan Joan Dean
Documents
Change person director company with change date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-30
Officer name: Mr Gary Dean
Documents
Change person director company with change date
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-30
Officer name: Mr Jonathon Michael Dean
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-30
Old address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales
New address: 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG
Documents
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-12
Officer name: Mr Jonathon Michael Dean
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-11
Officer name: Mr Jonathon Michael Dean
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-11
Officer name: Mr Gary Dean
Documents
Change person director company with change date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-16
Officer name: Mrs Susan Joan Dean
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-16
Officer name: Mr Jonathan Michael Dean
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Mr Jonathan Dean
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 26 Apr 2018
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-01
Capital : 120 GBP
Documents
Capital allotment shares
Date: 26 Apr 2018
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-01
Capital : 120 GBP
Documents
Capital allotment shares
Date: 26 Apr 2018
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-01
Capital : 120 GBP
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Dean
Appointment date: 2017-10-01
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Dean
Appointment date: 2017-09-29
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Jonathan Powell
Termination date: 2017-01-24
Documents
Some Companies
BATTLING BROOK PRIMARY SCHOOL,HINCKLEY,LE10 0EX
Number: | 08512087 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 1 STRANDS BARN STRANDS FARM LANE,LANCASTER,LA2 8JF
Number: | 08138362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASCADE CASH MANAGEMENT LIMITED
KEEL HOUSE,NEWCASTLE UPON TYNE,NE1 2JE
Number: | 09212233 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 KENDALL COURT 75 BYEGROVE ROAD,LONDON,SW19 2BG
Number: | 09275246 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEY HOUSE,NORMANDY,GU12 6DX
Number: | 08665786 |
Status: | ACTIVE |
Category: | Private Limited Company |
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 11916543 |
Status: | ACTIVE |
Category: | Private Limited Company |