Background WavePink WaveYellow Wave

POWLES HOLDINGS LIMITED (10519564)

POWLES HOLDINGS LIMITED (10519564) is a dissolved UK company. incorporated on 9 December 2016. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POWLES HOLDINGS LIMITED has been registered for 9 years. Current directors include PALMER, Rachel Louise, POWLES, Mark David.

Company Number
10519564
Status
dissolved
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
Unit A7 Elmbridge Court, Gloucester, GL3 1JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PALMER, Rachel Louise, POWLES, Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWLES HOLDINGS LIMITED

POWLES HOLDINGS LIMITED is an dissolved company incorporated on 9 December 2016 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POWLES HOLDINGS LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10519564

LTD Company

Age

9 Years

Incorporated 9 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 26 May 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

POWLES PROPERTIES LTD
From: 9 December 2016To: 6 August 2019
Contact
Address

Unit A7 Elmbridge Court Cheltenham Road East Gloucester, GL3 1JZ,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom
From: 9 December 2016To: 30 June 2020
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Dec 18
Owner Exit
Apr 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PALMER, Rachel Louise

Active
Elmbridge Court, GloucesterGL3 1JZ
Born December 1969
Director
Appointed 09 Dec 2016

POWLES, Mark David

Active
Elmbridge Court, GloucesterGL3 1JZ
Born July 1974
Director
Appointed 09 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019

Mark David Powles

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2020
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Resolution
25 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Resolution
17 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2016
NEWINCIncorporation