POWELL PACKAGING LIMITED
Status | ACTIVE |
Company No. | 01690366 |
Category | Private Limited Company |
Incorporated | 11 Jan 1983 |
Age | 41 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
POWELL PACKAGING LIMITED is an active private limited company with number 01690366. It was incorporated 41 years, 4 months, 25 days ago, on 11 January 1983. The company address is C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2024
Action Date: 23 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016903660021
Charge creation date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 06 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-01
Charge number: 016903660020
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change to a person with significant control
Date: 01 Apr 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Chosenrainbow Ltd
Change date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 16 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 27 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 09 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016903660018
Charge creation date: 2018-07-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-02
Charge number: 016903660019
Documents
Mortgage satisfy charge full
Date: 31 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2018
Action Date: 23 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-23
Charge number: 016903660017
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
Old address: C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-20
Officer name: Mrs Joyce Powell
Documents
Change person director company with change date
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-20
Officer name: Mr Robert Baden Powell
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Mrs Joyce Powell
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Baden Powell
Change date: 2018-02-14
Documents
Change person secretary company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-14
Officer name: Mrs Joyce Powell
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
Old address: C/O Bartfields, Business Services Llp Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF
Change date: 2014-12-08
New address: C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Legacy
Date: 13 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 11 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Legacy
Date: 08 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Mr Robert Baden Powell
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Mrs Joyce Powell
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; no change of members
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU
Documents
Legacy
Date: 15 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/08; no change of members
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds LS1 2DP
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/03; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/96; full list of members
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 16 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 04/09/95; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Some Companies
AVENUE BUSINESS SERVICES LIMITED
1 SILVERTREES LADY BETTYS DRIVE,HAMPSHIRE,PO15 6RJ
Number: | 03960721 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBWOOD LODGE BURNT HOUSE LANE,HORSHAM,RH13 8DQ
Number: | 11546321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 11156239 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMAN-BEST PROPERTIES LIMITED
94 BROOK STREET,KENT,DA8 1JF
Number: | 02145552 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHANTERLANDS AVENUE,EAST YORKSHIRE,HU5 3SS
Number: | 05460482 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 11294868 |
Status: | ACTIVE |
Category: | Private Limited Company |