L.s. Pow & Sons Limited

General information

Name:

L.s. Pow & Sons Ltd

Office Address:

Inglesbatch Farm Inglesbatch BA2 9DZ Bath

Number: 01257336

Incorporation date: 1976-05-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

L.s. Pow & Sons Limited can be found at Bath at Inglesbatch Farm. You can find the firm using the area code - BA2 9DZ. This enterprise has been operating on the UK market for 48 years. This enterprise is registered under the number 01257336 and company's last known status is active. This business's declared SIC number is 1500: Mixed farming. The firm's most recent financial reports cover the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2023-02-20.

Norah P., Stuart P. and William P. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 1996.

Stuart P. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Norah P.

Role: Director

Appointed: 08 November 1996

Latest update: 10 March 2024

Stuart P.

Role: Director

Appointed: 22 February 1991

Latest update: 10 March 2024

William P.

Role: Director

Appointed: 22 February 1991

Latest update: 10 March 2024

People with significant control

Stuart P.
Notified on 22 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
47
Company Age

Similar companies nearby