Active
Company Information for POWELLS ELECTRICAL SERVICES LIMITED
FLEMING COURT, LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9PD,
|
Company Registration Number
04123229
Private Limited Company
Active |
Company Name | |
---|---|
POWELLS ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD Other companies in SO50 | |
Company Number | 04123229 | |
---|---|---|
Company ID Number | 04123229 | |
Date formed | 2000-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-07 21:17:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM TURNER |
||
PAUL ANDREW MOULDING |
||
GORDON ROY WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JON PERCEY |
Director | ||
GRAHAM TURNER |
Director | ||
MICHAEL FRANCIS EVANS |
Director | ||
MAUREEN JOAN HOLMES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWELLS SHOPFITTING SERVICES LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2008-06-02 | Active | |
POWELLS JOINERY LIMITED | Company Secretary | 2003-02-28 | CURRENT | 2000-08-22 | Active | |
POWELLS LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1985-09-20 | Active | |
POWELLS GROUP LIMITED | Company Secretary | 2002-12-11 | CURRENT | 2002-12-11 | Active | |
POWELLS LIMITED | Director | 2002-11-04 | CURRENT | 1985-09-20 | Active | |
POWELLS ELECTRICAL LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
POWELLS SHOPFITTING SERVICES LIMITED | Director | 2015-03-10 | CURRENT | 2008-06-02 | Active | |
ROLAND SECURITY (ANDOVER) LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
GRAYSON PROPERTY DEVELOPMENTS LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active - Proposal to Strike off | |
POWELLS GROUP LIMITED | Director | 2002-12-11 | CURRENT | 2002-12-11 | Active | |
POWELLS JOINERY LIMITED | Director | 2000-08-22 | CURRENT | 2000-08-22 | Active | |
POWELLS LIMITED | Director | 1992-05-13 | CURRENT | 1985-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JON PERCEY | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MOULDING / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROY WELLS / 08/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM TURNER / 08/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS EVANS / 08/04/2013 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM TURNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JON PERCEY / 08/04/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 02/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 02/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MOULDING / 02/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS EVANS / 02/11/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 02/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS EVANS / 01/12/2009 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PERCEY / 01/05/2008 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL ANDREW MOULDING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 24A/26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWELLS ELECTRICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POWELLS ELECTRICAL SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |