P. COWELL & SONS LIMITED
RIVERSWAY

Hellopages » Lancashire » Preston » PR2 2YH

Company number 04679944
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of P. COWELL & SONS LIMITED are www.pcowellsons.co.uk, and www.p-cowell-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. P Cowell Sons Limited is a Private Limited Company. The company registration number is 04679944. P Cowell Sons Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of P Cowell Sons Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £0.47k. It is £-17.27k against last year. The cash in hand is £0.66k. It is £-0.34k against last year. And the total assets are £295.88k, which is £80.22k against last year. COWELL, Sally Ann is a Secretary of the company. COWELL, Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


p. cowell & sons Key Finiance

LIABILITIES £0.47k
-98%
CASH £0.66k
-35%
TOTAL ASSETS £295.88k
+37%
All Financial Figures

Current Directors

Secretary
COWELL, Sally Ann
Appointed Date: 27 February 2003

Director
COWELL, Anthony
Appointed Date: 27 February 2003
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr Anthony Cowell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

P. COWELL & SONS LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

01 Feb 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 27 more events
07 Aug 2003
Particulars of mortgage/charge
03 Jun 2003
Ad 27/02/03--------- £ si 99@1=99 £ ic 100/199
03 Jun 2003
Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100
27 Feb 2003
Secretary resigned
27 Feb 2003
Incorporation

P. COWELL & SONS LIMITED Charges

30 July 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…