Background WavePink WaveYellow Wave

A W POWIS LIMITED (07085941)

A W POWIS LIMITED (07085941) is an active UK company. incorporated on 25 November 2009. with registered office in Cannock. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. A W POWIS LIMITED has been registered for 16 years. Current directors include COWINGS, Angela, POWIS, Anthony William.

Company Number
07085941
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Unit 4a Keys Park Road, Cannock, WS12 2FS
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
COWINGS, Angela, POWIS, Anthony William
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A W POWIS LIMITED

A W POWIS LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Cannock. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. A W POWIS LIMITED was registered 16 years ago.(SIC: 43220)

Status

active

Active since 16 years ago

Company No

07085941

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Unit 4a Keys Park Road Hednesford Cannock, WS12 2FS,

Previous Addresses

Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
From: 9 December 2014To: 16 April 2019
Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY
From: 21 June 2013To: 9 December 2014
131B Lincoln Road North Birmingham West Midlands B27 6RT
From: 24 August 2010To: 21 June 2013
300 the Avenue Acocks Green Birmingham B27 6NU United Kingdom
From: 25 November 2009To: 24 August 2010
Timeline

2 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COWINGS, Angela

Active
Keys Park Road, CannockWS12 2FS
Born July 1968
Director
Appointed 28 Feb 2022

POWIS, Anthony William

Active
Portway Lane, HarlastonB79 9LA
Born September 1966
Director
Appointed 25 Nov 2009

Persons with significant control

1

Mr Anthony William Powis

Active
Dunnimere Farm, HarlastonB79 9LA
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2009
NEWINCIncorporation