NAYLOR POWELL LIMITED

Unit A2 Spinnaker House, Spinnaker Road Unit A2 Spinnaker House, Spinnaker Road, Gloucester, GL2 5FD
StatusACTIVE
Company No.09228188
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

NAYLOR POWELL LIMITED is an active private limited company with number 09228188. It was incorporated 9 years, 8 months, 26 days ago, on 22 September 2014. The company address is Unit A2 Spinnaker House, Spinnaker Road Unit A2 Spinnaker House, Spinnaker Road, Gloucester, GL2 5FD.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-30

Psc name: Naylor Powell Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Taylor Powell

Cessation date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Birt

Cessation date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Wade

Appointment date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Adam Davis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Richard John Taylor Powell

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092281880002

Charge creation date: 2019-06-28

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2019-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2019

Action Date: 29 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-29

Charge number: 092281880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Royford Birt

Change date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Unit a2 Spinnaker House, Spinnaker Road Hempsted Gloucester GL2 5FD

Change date: 2015-11-02

Old address: Chargrove House Shurdington Road Cheltenham Gloucestershire GL51 4GA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Birt

Change date: 2014-09-27

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBTWISE LIMITED

MANSION HOUSE SUITE H2, 2ND FLOOR,STOCKPORT,SK1 3UA

Number:11005624
Status:ACTIVE
Category:Private Limited Company

FONES CLINIC SERVICES UK LIMITED

52 RUGBY STREET,MANCHESTER,M8 9SN

Number:11174119
Status:ACTIVE
Category:Private Limited Company

G.M.P. BAIRD LIMITED

47 TONGE BRIDGE WAY,OFF HYPATIA ST BURY ROAD,BL2 6BD

Number:01300692
Status:ACTIVE
Category:Private Limited Company

HUARUI (U.K.) INTERNATIONAL LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09822059
Status:ACTIVE
Category:Private Limited Company

L.E.A. INVESTMENT MANAGEMENT LIMITED

KNOWLES FARM,MALDON,CM9 6SH

Number:04991464
Status:ACTIVE
Category:Private Limited Company

PICKER COM 111 LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10123078
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source