POWELL MANUFACTURING CO. (COVENTRY) LIMITED

Hellopages » West Midlands » Coventry » CV6 5EX

Company number 00506829
Status Active
Incorporation Date 9 April 1952
Company Type Private Limited Company
Address CROMWELL STREET,, COVENTRY, CV6 5EX
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 13,500 . The most likely internet sites of POWELL MANUFACTURING CO. (COVENTRY) LIMITED are www.powellmanufacturingcocoventry.co.uk, and www.powell-manufacturing-co-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. Powell Manufacturing Co Coventry Limited is a Private Limited Company. The company registration number is 00506829. Powell Manufacturing Co Coventry Limited has been working since 09 April 1952. The present status of the company is Active. The registered address of Powell Manufacturing Co Coventry Limited is Cromwell Street Coventry Cv6 5ex. The company`s financial liabilities are £321.98k. It is £-105.56k against last year. . TENNYSON, Hilary Pamela is a Secretary of the company. POWELL, William Richard is a Director of the company. POWELL, William Thomas is a Director of the company. TENNYSON, Hilary Pamela is a Director of the company. Secretary POWELL, William Thomas has been resigned. Director POWELL, Arthur Joseph has been resigned. Director POWELL, Pamela has been resigned. The company operates in "Manufacture of other machine tools".


powell manufacturing co. (coventry) Key Finiance

LIABILITIES £321.98k
-25%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TENNYSON, Hilary Pamela
Appointed Date: 28 March 1997

Director
POWELL, William Richard
Appointed Date: 28 March 1997
72 years old

Director

Director
TENNYSON, Hilary Pamela
Appointed Date: 28 March 1997
69 years old

Resigned Directors

Secretary
POWELL, William Thomas
Resigned: 28 March 1997

Director
POWELL, Arthur Joseph
Resigned: 28 March 1997
107 years old

Director
POWELL, Pamela
Resigned: 20 August 2006
99 years old

Persons With Significant Control

Mr William Thomas Powell
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – 75% or more

POWELL MANUFACTURING CO. (COVENTRY) LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 May 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 13,500

15 Sep 2015
Total exemption small company accounts made up to 31 May 2015
16 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 13,500

...
... and 68 more events
14 Mar 1989
Return made up to 02/03/89; full list of members

31 Mar 1988
Accounts for a small company made up to 31 May 1987

31 Mar 1988
Return made up to 15/03/88; full list of members

23 Mar 1987
Accounts for a small company made up to 31 May 1986

23 Mar 1987
Return made up to 19/03/87; full list of members

POWELL MANUFACTURING CO. (COVENTRY) LIMITED Charges

17 May 1972
Charge by way of legal mortgage
Delivered: 19 May 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Factory premises & land in somers road, rugby, warwickshire.
25 June 1971
Mortgage
Delivered: 13 July 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in cromwell street coventry.
3 October 1968
Mortgage
Delivered: 11 October 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at somers road, rugby, warwick.
3 October 1968
Mortgage
Delivered: 11 October 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in red lane coventry.
3 July 1957
Legal charge
Delivered: 15 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nos 65 to 79 (odd) cromwell street, coventry.