Chester
Cheshire
CH1 1QN
Wales
Director Name | Mrs Jane Susan Chewins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Greaves Lane, Threapwood Malpas SY14 7AR Wales |
Secretary Name | Mrs Jane Susan Chewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Greaves Lane, Threapwood Malpas SY14 7AR Wales |
Secretary Name | Tracy Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | 1a Firemans Square Chester Cheshire CH1 2JA Wales |
Website | powellcommercial.com |
---|---|
Telephone | 01244 345076 |
Telephone region | Chester |
Registered Address | Uhy Hacker Young St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
65 at £1 | John Powell 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£328,591 |
Current Liabilities | £364,789 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
25 July 2016 | Delivered on: 27 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 July 2011 | Delivered on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 July 2016 | Registration of charge 062516920002, created on 25 July 2016 (23 pages) |
27 July 2016 | Registration of charge 062516920002, created on 25 July 2016 (23 pages) |
22 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 July 2016 | Director's details changed for John Anthony Powell on 18 May 2015 (2 pages) |
21 July 2016 | Director's details changed for John Anthony Powell on 18 May 2015 (2 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 January 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
9 January 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Termination of appointment of Tracy Boulton as a secretary (1 page) |
27 May 2013 | Termination of appointment of Tracy Boulton as a secretary (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 October 2011 | Purchase of own shares. (3 pages) |
24 October 2011 | Purchase of own shares. (3 pages) |
4 October 2011 | Appointment of Tracy Boulton as a secretary (3 pages) |
4 October 2011 | Appointment of Tracy Boulton as a secretary (3 pages) |
16 September 2011 | Termination of appointment of Jane Chewins as a director (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Termination of appointment of Jane Chewins as a secretary (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Termination of appointment of Jane Chewins as a director (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Termination of appointment of Jane Chewins as a secretary (2 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 June 2010 | Director's details changed for Jane Chewins on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Jane Chewins on 1 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Jane Chewins on 1 May 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from suite 10 dodleston house bell meadow business park park lane, pulford cheshire CH4 9EP (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from suite 10 dodleston house bell meadow business park park lane, pulford cheshire CH4 9EP (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from suite 10 dodleston house bell meadow business park park lane, pulford cheshire CH14 9DG (1 page) |
23 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from suite 10 dodleston house bell meadow business park park lane, pulford cheshire CH14 9DG (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
18 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
4 January 2008 | Statement of affairs (7 pages) |
4 January 2008 | Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2008 | Statement of affairs (7 pages) |
4 January 2008 | Ad 17/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
8 October 2007 | Company name changed cenhoco 118 LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed cenhoco 118 LIMITED\certificate issued on 08/10/07 (2 pages) |
18 May 2007 | Incorporation (17 pages) |
18 May 2007 | Incorporation (17 pages) |