UKBizDB.co.uk

POWNALL HOLDINGS LTD

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

This company is commonly known as Pownall Holdings Ltd. The company was founded 92 years ago and was given the registration number 00257428. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWNALL HOLDINGS LTD
Company Number:00257428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Secretary24 May 2001Active
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director15 February 2013Active
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director-Active
Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director-Active
79 Porchfield Square, St John's Gardens, Manchester, M3 4FG

Secretary-Active
15 Hurstlea Court, Alderley Edge, SK9 7QF

Director-Active
2 Ronbury Close, Barrowford, Nelson, BB9 6SD

Director-Active
7 Eyebrook Road, Bowdon, Altrincham, WA14 3LP

Director-Active

People with Significant Control

Mr Andrew Gordon Pownall
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Antony Pownall
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Change person secretary company with change date.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-11Officers

Change person director company with change date.

Download
2016-07-11Officers

Change person director company with change date.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.