P Owen & Sons Limited

General information

Name:

P Owen & Sons Ltd

Office Address:

79 Sutton Road DY11 6QS Kidderminster

Number: 06256310

Incorporation date: 2007-05-23

Dissolution date: 2022-05-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 79 Sutton Road, Kidderminster DY11 6QS P Owen & Sons Limited was categorised as a Private Limited Company and issued a 06256310 registration number. The firm was launched on 2007-05-23. P Owen & Sons Limited had been in this business for at least fifteen years. Established as W A Meacham, the company used the name until 2007-07-09, then it was replaced by P Owen & Sons Limited.

The directors included: Kim M. formally appointed in 2007 in May and Wayne M. formally appointed seventeen years ago.

Executives who had control over the firm were as follows: Kim M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Wayne M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • P Owen & Sons Limited 2007-07-09
  • W A Meacham Limited 2007-05-23

Financial data based on annual reports

Company staff

Kim M.

Role: Secretary

Appointed: 23 May 2007

Latest update: 31 October 2023

Kim M.

Role: Director

Appointed: 23 May 2007

Latest update: 31 October 2023

Wayne M.

Role: Director

Appointed: 23 May 2007

Latest update: 31 October 2023

People with significant control

Kim M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 06 June 2022
Confirmation statement last made up date 23 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 March 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Garage

Post code:

WR6 6AY

City / Town:

Abberley

HQ address,
2014

Address:

The Garage

Post code:

WR6 6AY

City / Town:

Abberley

HQ address,
2015

Address:

The Garage

Post code:

WR6 6AY

City / Town:

Abberley

Accountant/Auditor,
2015 - 2013

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode