POWELL COMMERCIAL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 05458267
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address UHY HACKER YOUNG, ST JOHNS CHAMBERS, CHESTER, CHESHIRE, CH1 1QN
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 054582670002, created on 25 July 2016; Satisfaction of charge 1 in full; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,000 . The most likely internet sites of POWELL COMMERCIAL LIMITED are www.powellcommercial.co.uk, and www.powell-commercial.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and five months. Powell Commercial Limited is a Private Limited Company. The company registration number is 05458267. Powell Commercial Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Powell Commercial Limited is Uhy Hacker Young St Johns Chambers Chester Cheshire Ch1 1qn. The company`s financial liabilities are £372.28k. It is £-52.85k against last year. The cash in hand is £109.1k. It is £-1.85k against last year. And the total assets are £710.4k, which is £-10.77k against last year. POWELL, John Anthony is a Director of the company. Secretary BOULTON, Tracy has been resigned. Secretary CHEWINS, Jane Susan has been resigned. Director CHEWINS, Jane Susan has been resigned. Director HELSBY, Edward has been resigned. The company operates in "Activities of insurance agents and brokers".


powell commercial Key Finiance

LIABILITIES £372.28k
-13%
CASH £109.1k
-2%
TOTAL ASSETS £710.4k
-2%
All Financial Figures

Current Directors

Director
POWELL, John Anthony
Appointed Date: 20 May 2005
56 years old

Resigned Directors

Secretary
BOULTON, Tracy
Resigned: 23 April 2013
Appointed Date: 14 September 2011

Secretary
CHEWINS, Jane Susan
Resigned: 14 September 2011
Appointed Date: 20 May 2005

Director
CHEWINS, Jane Susan
Resigned: 14 September 2011
Appointed Date: 20 May 2005
61 years old

Director
HELSBY, Edward
Resigned: 17 May 2012
Appointed Date: 08 August 2005
76 years old

POWELL COMMERCIAL LIMITED Events

27 Jul 2016
Registration of charge 054582670002, created on 25 July 2016
13 Jul 2016
Satisfaction of charge 1 in full
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000

31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Feb 2016
Previous accounting period extended from 31 May 2015 to 31 August 2015
...
... and 33 more events
06 Mar 2006
Nc inc already adjusted 27/02/06
06 Mar 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Oct 2005
Particulars of mortgage/charge
16 Aug 2005
New director appointed
20 May 2005
Incorporation

POWELL COMMERCIAL LIMITED Charges

25 July 2016
Charge code 0545 8267 0002
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
10 October 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…