UKBizDB.co.uk

OWEN PELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Owen Pell Limited. The company was founded 48 years ago and was given the registration number 01258354. The firm's registered office is in HEREFORD. You can find them at Twyford Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:OWEN PELL LIMITED
Company Number:01258354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Secretary-Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director01 June 2015Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director-Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director-Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director20 February 2018Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director20 February 2018Active
Twyford Road, Rotherwas Industrial Estate, Hereford, HR2 6JR

Director-Active

People with Significant Control

Mr Carl David Owen
Notified on:01 August 2023
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Twyford Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Wyn Owen
Notified on:01 June 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Twyford Road, Hereford, HR2 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Mortgage

Mortgage satisfy charge full.

Download
2016-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-06-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.