POWELL STRUCTURES LIMITED
TONYPANDY POWELL WELDING & FABRICATIONS LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF40 2EL

Company number 05213100
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address POWELL STRUCTURES LIMITED TONYPANDY ENTERPRISE PARK, LLWYNYPIA ROAD, TONYPANDY, RHONDDA CYNON TAFF, CF40 2EL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of POWELL STRUCTURES LIMITED are www.powellstructures.co.uk, and www.powell-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Cwmbach Rail Station is 5.6 miles; to Pentre-Bach Rail Station is 8 miles; to Sarn Rail Station is 8.3 miles; to Merthyr Tydfil Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powell Structures Limited is a Private Limited Company. The company registration number is 05213100. Powell Structures Limited has been working since 24 August 2004. The present status of the company is Active. The registered address of Powell Structures Limited is Powell Structures Limited Tonypandy Enterprise Park Llwynypia Road Tonypandy Rhondda Cynon Taff Cf40 2el. . POWELL, Susan is a Secretary of the company. POWELL, Pepe is a Director of the company. POWELL, Susan is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Director CLIVE MATHIAS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
POWELL, Susan
Appointed Date: 24 August 2004

Director
POWELL, Pepe
Appointed Date: 24 August 2004
53 years old

Director
POWELL, Susan
Appointed Date: 01 May 2007
60 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Director
CLIVE MATHIAS LIMITED
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Persons With Significant Control

Mr Pepe Powell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWELL STRUCTURES LIMITED Events

08 Mar 2017
Satisfaction of charge 3 in full
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Jul 2016
Satisfaction of charge 052131000005 in full
22 Jul 2016
Satisfaction of charge 052131000004 in full
...
... and 42 more events
16 Sep 2004
New director appointed
16 Sep 2004
New secretary appointed
16 Sep 2004
Secretary resigned
16 Sep 2004
Director resigned
24 Aug 2004
Incorporation

POWELL STRUCTURES LIMITED Charges

12 November 2014
Charge code 0521 3100 0005
Delivered: 26 November 2014
Status: Satisfied on 22 July 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a land and buildings lying to the east side…
12 November 2014
Charge code 0521 3100 0004
Delivered: 26 November 2014
Status: Satisfied on 22 July 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a land and buildings lying to the east side…
11 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 15 April 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Debenture
Delivered: 15 January 2005
Status: Satisfied on 4 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…