Warning: file_put_contents(c/3f6e66f17cc22e9a548b4ac4e3408ea9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ebebfa24ea89acc6748f60c7d739e14a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Powell Lloyd Limited, CF10 3AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWELL LLOYD LIMITED

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

This company is commonly known as Powell Lloyd Limited. The company was founded 13 years ago and was given the registration number 07315898. The firm's registered office is in CARDIFF. You can find them at 3rd Floor Capital Tower, Greyfriars Road, Cardiff, South Glamorgan. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:POWELL LLOYD LIMITED
Company Number:07315898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor Capital Tower, Greyfriars Road, Cardiff, South Glamorgan, United Kingdom, CF10 3AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127 Carisbrooke Way, Cyn Coed, Cardiff, Wales, CF23 9HU

Secretary15 July 2010Active
4 Carter Grove, Hereford, United Kingdom, HR1 1NT

Director15 July 2010Active
76 Wyndham Road, Cardiff, United Kingdom, CF11 9EL

Director15 July 2010Active

People with Significant Control

Mr Daniel Lloyd Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:4 Carter Grove, Hereford, United Kingdom,
Nature of control:
  • Significant influence or control
Mr James Powell Sanders
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:76 Wyndham Road, Cardiff, United Kingdom,
Nature of control:
  • Significant influence or control
Powell Lloyd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sophia House /28, Cathedral Road, Cardiff, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Lloyd Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:4 Carter Grove, Hereford, United Kingdom, HR1 1NT
Nature of control:
  • Significant influence or control
Powell Lloyd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sophia House /28, Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Powell Sanders
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:76 Wyndham Road, Cardiff, United Kingdom, CF11 9EL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Address

Change registered office address company with date old address new address.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.