FRED R. POWELL & SON LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8QF

Company number 00375606
Status Active
Incorporation Date 18 August 1942
Company Type Private Limited Company
Address ELLIS STEEL GROUP LTD KEMYS WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QF
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 16,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FRED R. POWELL & SON LIMITED are www.fredrpowellson.co.uk, and www.fred-r-powell-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and three months. Fred R Powell Son Limited is a Private Limited Company. The company registration number is 00375606. Fred R Powell Son Limited has been working since 18 August 1942. The present status of the company is Active. The registered address of Fred R Powell Son Limited is Ellis Steel Group Ltd Kemys Way Swansea Enterprise Park Swansea Sa6 8qf. . BRESNER, Katherine is a Secretary of the company. ELLIS, Robert Hugh John is a Director of the company. Secretary AIR, Christopher David Cummings has been resigned. Director AIR, Christopher David Cummings has been resigned. Director CLATWORTHY, Robert Andrew has been resigned. Director FLOOK, Harold James has been resigned. Director NORRIS, David has been resigned. Director WHITE, John Leslie has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BRESNER, Katherine
Appointed Date: 13 December 2011

Director
ELLIS, Robert Hugh John
Appointed Date: 09 December 2011
60 years old

Resigned Directors

Secretary
AIR, Christopher David Cummings
Resigned: 09 December 2011

Director
AIR, Christopher David Cummings
Resigned: 09 December 2011
79 years old

Director
CLATWORTHY, Robert Andrew
Resigned: 12 March 2012
80 years old

Director
FLOOK, Harold James
Resigned: 09 December 2011
110 years old

Director
NORRIS, David
Resigned: 09 December 2011
98 years old

Director
WHITE, John Leslie
Resigned: 09 December 2011
81 years old

FRED R. POWELL & SON LIMITED Events

18 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 16,000

17 Apr 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 16,000

16 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 80 more events
03 Nov 1978
Accounts made up to 30 September 1977
18 Feb 1977
Accounts made up to 31 August 1976
13 May 1965
Alter mem and arts
18 Aug 1942
Articles of association
14 Aug 1942
Memorandum of association

FRED R. POWELL & SON LIMITED Charges

25 June 2003
Debenture
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1990
Single debenture
Delivered: 15 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…