F C POWELL (PROPERTIES) LTD
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7ST

Company number 09178486
Status Active
Incorporation Date 15 August 2014
Company Type Private Limited Company
Address 4 CLEWS ROAD, REDDITCH, WORCESTERSHIRE, B98 7ST
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registration of charge 091784860001, created on 16 March 2017 This document is being processed and will be available in 5 days. ; Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN to 4 Clews Road Redditch Worcestershire B98 7st on 11 November 2016; Statement of capital following an allotment of shares on 13 May 2016 GBP 102 . The most likely internet sites of F C POWELL (PROPERTIES) LTD are www.fcpowellproperties.co.uk, and www.f-c-powell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. F C Powell Properties Ltd is a Private Limited Company. The company registration number is 09178486. F C Powell Properties Ltd has been working since 15 August 2014. The present status of the company is Active. The registered address of F C Powell Properties Ltd is 4 Clews Road Redditch Worcestershire B98 7st. The company`s financial liabilities are £150.79k. It is £150.79k against last year. . EARP, Alan Paul is a Director of the company. POWELL, Faye Catherine is a Director of the company. POWELL, Roy Trevor is a Director of the company. Director POWELL, Faye Catherine has been resigned. Director POWELL, Julie Ann has been resigned. Director POWELL, Roy Trevor has been resigned. Director PINFIELD SECRETARIES LIMITED has been resigned. The company operates in "Real estate agencies".


f c powell (properties) Key Finiance

LIABILITIES £150.79k
+5026200%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
EARP, Alan Paul
Appointed Date: 13 May 2016
52 years old

Director
POWELL, Faye Catherine
Appointed Date: 13 May 2016
29 years old

Director
POWELL, Roy Trevor
Appointed Date: 13 May 2016
76 years old

Resigned Directors

Director
POWELL, Faye Catherine
Resigned: 01 March 2016
Appointed Date: 15 August 2014
29 years old

Director
POWELL, Julie Ann
Resigned: 01 March 2016
Appointed Date: 15 August 2014
67 years old

Director
POWELL, Roy Trevor
Resigned: 01 March 2016
Appointed Date: 15 August 2014
76 years old

Director
PINFIELD SECRETARIES LIMITED
Resigned: 13 May 2016
Appointed Date: 01 March 2016

Persons With Significant Control

Miss Faye Catherine Powell
Notified on: 13 May 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Paul Earp
Notified on: 13 May 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F C POWELL (PROPERTIES) LTD Events

20 Mar 2017
Registration of charge 091784860001, created on 16 March 2017
This document is being processed and will be available in 5 days.

11 Nov 2016
Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN to 4 Clews Road Redditch Worcestershire B98 7st on 11 November 2016
10 Nov 2016
Statement of capital following an allotment of shares on 13 May 2016
  • GBP 102

16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 May 2016
Statement of capital following an allotment of shares on 13 May 2016
  • GBP 101

...
... and 6 more events
02 Mar 2016
Termination of appointment of Roy Trevor Powell as a director on 1 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 August 2015
01 Mar 2016
Termination of appointment of Faye Catherine Powell as a director on 1 March 2016
28 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3

15 Aug 2014
Incorporation
Statement of capital on 2014-08-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

F C POWELL (PROPERTIES) LTD Charges

16 March 2017
Charge code 0917 8486 0001
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…