POWAR DEVELOPMENTS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6UF

Company number 06723112
Status Active
Incorporation Date 14 October 2008
Company Type Private Limited Company
Address SWALESMOOR FARM, SWALESMOOR ROAD, HALIFAX, HX3 6UF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 14 October 2016 with updates; Appointment of Mr Danny Steven Sawrij as a director on 1 March 2016. The most likely internet sites of POWAR DEVELOPMENTS LIMITED are www.powardevelopments.co.uk, and www.powar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Powar Developments Limited is a Private Limited Company. The company registration number is 06723112. Powar Developments Limited has been working since 14 October 2008. The present status of the company is Active. The registered address of Powar Developments Limited is Swalesmoor Farm Swalesmoor Road Halifax Hx3 6uf. . POWAR, Manjit Singh is a Director of the company. SAWRIJ, Danny Steven is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
POWAR, Manjit Singh
Appointed Date: 14 October 2008
49 years old

Director
SAWRIJ, Danny Steven
Appointed Date: 01 March 2016
56 years old

Persons With Significant Control

Leo Group Ltd
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more

POWAR DEVELOPMENTS LIMITED Events

03 Feb 2017
Accounts for a small company made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 14 October 2016 with updates
11 Mar 2016
Appointment of Mr Danny Steven Sawrij as a director on 1 March 2016
09 Feb 2016
Accounts for a small company made up to 30 April 2015
27 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 23 more events
13 Jul 2009
Accounting reference date shortened from 31/10/2009 to 30/04/2009
16 Jan 2009
Registered office changed on 16/01/2009 from 2 foreland way keresley coventry CV6 2NN
24 Dec 2008
Particulars of a mortgage or charge/398 / charge no: 2
20 Dec 2008
Particulars of a mortgage or charge / charge no: 1
14 Oct 2008
Incorporation

POWAR DEVELOPMENTS LIMITED Charges

17 November 2014
Charge code 0672 3112 0007
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 August 2011
Standard security
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The knackery, kintore, inverurie t/n ABN73521. Ground lying…
2 August 2011
Debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Standard security
Delivered: 21 November 2009
Status: Satisfied on 11 August 2011
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All and whole the subjects lying to the northeast of…
12 December 2008
Standard security
Delivered: 24 December 2008
Status: Satisfied on 11 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects at whitehill industrial estate whitecraigs road…
12 December 2008
Debenture
Delivered: 20 December 2008
Status: Satisfied on 11 August 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge over the undertaking and all…