UKBizDB.co.uk

W.H.POVOAS LIMITED

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

This company is commonly known as W.h.povoas Limited. The company was founded 97 years ago and was given the registration number 00221928. The firm's registered office is in MANCHESTER. You can find them at Radnor Street, Stretford, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:W.H.POVOAS LIMITED
Company Number:00221928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1927
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Radnor Street, Stretford, Manchester, M32 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ordinal Street Off 2nd Avenue, Trafford Park, Manchester, England, M17 1GB

Secretary01 October 2014Active
7, Ordinal Street Off 2nd Avenue, Trafford Park, Manchester, England, M17 1GB

Director01 October 2019Active
14 Beechfield Avenue, Flixton, Manchester, M41 5RT

Director06 April 1993Active
42, Rosemary Cottage, Roe Green Worsley, Manchester, United Kingdom, M28 2RF

Secretary-Active
42, Rosemary Cottage, Roe Green Worsley, Manchester, United Kingdom, M28 2RF

Director-Active
Cromlech 2 The Paddock, Worsley, Manchester, M28 2QR

Director-Active

People with Significant Control

Mrs Angela Marrion Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Radnor Street, Manchester, M32 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Lucy Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:7, Ordinal Street Off 2nd Avenue, Manchester, England, M17 1GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Capital

Capital name of class of shares.

Download
2024-01-05Incorporation

Memorandum articles.

Download
2024-01-05Resolution

Resolution.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

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

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-04-17Capital

Capital name of class of shares.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.