UKBizDB.co.uk

POWELL HARDWARE LIMITED

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

This company is commonly known as Powell Hardware Limited. The company was founded 31 years ago and was given the registration number 02759508. The firm's registered office is in MANCHESTER. You can find them at Swinton House 11 Bridge Street, Pendlebury, Manchester, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:POWELL HARDWARE LIMITED
Company Number:02759508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Swinton House 11 Bridge Street, Pendlebury, Manchester, M27 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinton House 11 Bridge Street, Pendlebury, Manchester, M27 4DU

Secretary14 April 2021Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director29 January 2021Active
Swinton House 11 Bridge Street, Pendlebury, Manchester, M27 4DU

Director18 February 1993Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director29 January 2021Active
Regency House, 45-53 Chorley New Road, Bolton, England, BL1 4QR

Director29 January 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 October 1992Active
21 Teak Drive, Kearsley, Bolton, BL4 8RR

Secretary27 October 1992Active
Swinton House 11 Bridge Street, Pendlebury, Manchester, M27 4DU

Secretary14 July 2017Active
5 Higher Walton Road, Walton-Le-Dale, Preston, PR5 4HA

Secretary31 October 1996Active
Dutton Arms Station Lane, Burton, Carnforth, LA6 1HR

Director27 October 1992Active
19 Mayfield Avenue, Farnworth, Bolton, BL4 9NY

Director27 October 1992Active
Swinton House 11 Bridge Street, Pendlebury, Manchester, M27 4DU

Director01 December 2008Active
5 Higher Walton Road, Walton-Le-Dale, Preston, PR5 4HA

Director18 February 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 October 1992Active

People with Significant Control

Powell Hardware Group Limited
Notified on:29 January 2021
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Michael French
Notified on:14 July 2017
Status:Active
Date of birth:July 1972
Nationality:British
Address:Swinton House 11 Bridge Street, Manchester, M27 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline French
Notified on:14 July 2017
Status:Active
Date of birth:October 1975
Nationality:British
Address:Swinton House 11 Bridge Street, Manchester, M27 4DU
Nature of control:
  • Ownership of shares 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Appoint person secretary company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.