UKBizDB.co.uk

POWERS & TILTMAN LIMITED

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

This company is commonly known as Powers & Tiltman Limited. The company was founded 25 years ago and was given the registration number 03606296. The firm's registered office is in FRODSHAM. You can find them at Meridian House, 58-60 Hillside Road, Frodsham, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:POWERS & TILTMAN LIMITED
Company Number:03606296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Meridian House, 58-60 Hillside Road, Frodsham, Cheshire, WA6 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Peel Hall Lane, Ashton Hayes, Chester, United Kingdom, CH3 8DE

Secretary01 September 2007Active
7, Peel Hall Lane, Ashton Hayes, Chester, United Kingdom, CH3 8DE

Director01 September 2007Active
7, Peel Hall Lane, Ashton Hayes, Chester, United Kingdom, CH3 8DE

Director10 August 1998Active
Bishopswood, West End, Ashton, CH3 8DG

Secretary10 August 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 July 1998Active
Bishopswood, West End, Ashton, CH3 8DG

Director10 August 1998Active
Bishopswood, West End, Ashton, CH3 8DG

Director10 August 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 July 1998Active

People with Significant Control

Lucy Jane Powers
Notified on:24 August 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:7, Peel Hall Lane, Chester, England, CH3 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Jane Powers
Notified on:30 June 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Meridian House, Frodsham, WA6 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew David Michael Powers
Notified on:30 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Meridian House, Frodsham, WA6 6AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (7 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Resolution

Resolution.

Download
2021-05-26Resolution

Resolution.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Capital

Capital allotment shares.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.