Background WavePink WaveYellow Wave

POWYS COMMERCIAL SERVICES LTD (12028549)

POWYS COMMERCIAL SERVICES LTD (12028549) is an active UK company. incorporated on 3 June 2019. with registered office in Llandrindod Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POWYS COMMERCIAL SERVICES LTD has been registered for 6 years. Current directors include PALMER, Emma Louise, PERRY, Matthew Robin, REYNOLDS, Diane Mary.

Company Number
12028549
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
County Hall, Llandrindod Wells, LD1 5LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PALMER, Emma Louise, PERRY, Matthew Robin, REYNOLDS, Diane Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWYS COMMERCIAL SERVICES LTD

POWYS COMMERCIAL SERVICES LTD is an active company incorporated on 3 June 2019 with the registered office located in Llandrindod Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POWYS COMMERCIAL SERVICES LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12028549

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

County Hall Spa Road East Llandrindod Wells, LD1 5LG,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PALMER, Emma Louise

Active
Spa Road East, Llandrindod WellsLD1 5LG
Born September 1980
Director
Appointed 14 Jun 2019

PERRY, Matthew Robin

Active
Spa Road East, Llandrindod WellsLD1 5LG
Born February 1978
Director
Appointed 08 Jul 2024

REYNOLDS, Diane Mary

Active
Spa Road East, Llandrindod WellsLD1 5LG
Born March 1969
Director
Appointed 08 Jul 2024

BRINN, Nigel Kenneth

Resigned
Spa Road East, Llandrindod WellsLD1 5LG
Born January 1968
Director
Appointed 03 Jun 2019
Resigned 30 Oct 2023

TURNER, Caroline, Dr

Resigned
Spa Road East, Llandrindod WellsLD1 5LG
Born January 1964
Director
Appointed 14 Jun 2019
Resigned 31 Jul 2023

Persons with significant control

1

Powys County Council

Active
Spa Road East, Llandrindod WellsLD1 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Resolution
1 July 2019
RESOLUTIONSResolutions
Incorporation Company
3 June 2019
NEWINCIncorporation