POWMAC (HOLDINGS) LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1RB

Company number 01270534
Status Active
Incorporation Date 27 July 1976
Company Type Private Limited Company
Address 166 NORTHWOOD WAY, NORTHWOOD, MIDDLESEX, HA6 1RB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 31 December 2015. The most likely internet sites of POWMAC (HOLDINGS) LIMITED are www.powmacholdings.co.uk, and www.powmac-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Powmac Holdings Limited is a Private Limited Company. The company registration number is 01270534. Powmac Holdings Limited has been working since 27 July 1976. The present status of the company is Active. The registered address of Powmac Holdings Limited is 166 Northwood Way Northwood Middlesex Ha6 1rb. The company`s financial liabilities are £41.6k. It is £26.48k against last year. And the total assets are £77.23k, which is £-6.82k against last year. MOSS, Myrna Evelyn is a Secretary of the company. MOSS, Clifford Lee is a Director of the company. MOSS, Myrna Evelyn is a Director of the company. WOOD, Julia Margaret is a Director of the company. Secretary MOSS, Christopher Robin has been resigned. Director MOSS, Christopher Robin has been resigned. The company operates in "Buying and selling of own real estate".


powmac (holdings) Key Finiance

LIABILITIES £41.6k
+175%
CASH n/a
TOTAL ASSETS £77.23k
-9%
All Financial Figures

Current Directors

Secretary
MOSS, Myrna Evelyn
Appointed Date: 27 January 2002

Director
MOSS, Clifford Lee
Appointed Date: 18 June 1996
58 years old

Director
MOSS, Myrna Evelyn

84 years old

Director
WOOD, Julia Margaret
Appointed Date: 18 June 1996
59 years old

Resigned Directors

Secretary
MOSS, Christopher Robin
Resigned: 27 January 2002

Director
MOSS, Christopher Robin
Resigned: 27 January 2002
93 years old

Persons With Significant Control

Mrs Myrna Evelyn Moss
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

POWMAC (HOLDINGS) LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
22 Jan 1988
Return made up to 07/12/87; full list of members

22 Jan 1988
Full accounts made up to 31 December 1986

01 Apr 1987
Full accounts made up to 31 December 1985

07 Feb 1987
Return made up to 31/12/86; full list of members

27 Jul 1976
Incorporation

POWMAC (HOLDINGS) LIMITED Charges

21 July 1998
Legal mortgage
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 vivian avenue barnet t/no.MX95324. And…
28 August 1985
Legal mortgage
Delivered: 13 September 1985
Status: Satisfied on 23 April 1997
Persons entitled: National Westminster Bank PLC
Description: 118 churchfield road, acton london W3 and/or the proceeds…
2 March 1984
Legal mortgage
Delivered: 9 March 1984
Status: Satisfied on 23 April 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 32 vicarage road, blackwater, surrey and or the…
31 January 1978
Legal mortgage
Delivered: 9 February 1978
Status: Satisfied on 23 April 1997
Persons entitled: National Westminster Bank PLC
Description: 959 harrow rd,wembley,midd'x.
8 November 1976
Legal mortgage
Delivered: 19 November 1976
Status: Satisfied on 23 April 1997
Persons entitled: National Westminster Bank PLC
Description: 6 viocen avenue london NW4.