A M Powell Contractors Ltd

General information

Name:

A M Powell Contractors Limited

Office Address:

8 Wyatts Lane PO31 8QB Cowes

Number: 03285763

Incorporation date: 1996-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Cowes under the ID 03285763. The firm was registered in 1996. The headquarters of this firm is situated at 8 Wyatts Lane . The zip code for this location is PO31 8QB. This enterprise's registered with SIC code 43220 meaning Plumbing, heat and air-conditioning installation. The firm's most recent financial reports cover the period up to December 31, 2022 and the latest confirmation statement was filed on November 29, 2022.

2 transactions have been registered in 2011 with a sum total of £11,228. Cooperation with the Isle of Wight Council council covered the following areas: Capital Grants.

Andrew P. is this specific enterprise's single managing director, who was appointed on 1996-11-29. This company had been led by Karen P. till 2007-12-21. To provide support to the directors, the company has been utilizing the skillset of Pauline P. as a secretary since the appointment on 2008-07-01.

Andrew P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Pauline P.

Role: Secretary

Appointed: 01 July 2008

Latest update: 18 April 2024

Andrew P.

Role: Director

Appointed: 29 November 1996

Latest update: 18 April 2024

People with significant control

Andrew P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 23rd September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23rd September 2014
Annual Accounts 25th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25th August 2015
Annual Accounts 21st September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21st September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Chapter House 20 Inglewood Park

Post code:

PO38 1UX

City / Town:

St Lawrence

HQ address,
2014

Address:

Chapter House 20 Inglewood Park

Post code:

PO38 1UX

City / Town:

St Lawrence

HQ address,
2015

Address:

Chapter House 20 Inglewood Park

Post code:

PO38 1UX

City / Town:

St Lawrence

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Isle of Wight Council 2 £ 11 228.00
2011-03-30 1900319277 £ 6 633.00 Capital Grants
2011-03-30 1900324007 £ 4 595.00 Capital Grants

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
27
Company Age

Closest Companies - by postcode