Ponwell Preferred Ltd BRADFORD


Ponwell Preferred Ltd was dissolved on 2020-10-27. Ponwell Preferred was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its net worth was estimated to be approximately 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2015-04-15) was run by 1 director.
Director Mohammed A. who was appointed on 19 June 2020.

The company was categorised as "licensed carriers" (53201). The most recent confirmation statement was filed on 2020-04-14 and last time the statutory accounts were filed was on 30 April 2020. 2016-04-15 is the date of the last annual return.

Ponwell Preferred Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09543328
Date of Incorporation Wed, 15th Apr 2015
Date of Dissolution Tue, 27th Oct 2020
Industry Licensed carriers
End of financial Year 30th April
Company age 5 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Wed, 28th Apr 2021
Last confirmation statement dated Tue, 14th Apr 2020

Company staff

Mohammed A.

Position: Director

Appointed: 19 June 2020

Alexander B.

Position: Director

Appointed: 22 May 2019

Resigned: 19 June 2020

Chris G.

Position: Director

Appointed: 08 April 2019

Resigned: 22 May 2019

Helena S.

Position: Director

Appointed: 12 July 2018

Resigned: 08 April 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 July 2018

Sam C.

Position: Director

Appointed: 24 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 24 October 2017

Joseph B.

Position: Director

Appointed: 25 October 2016

Resigned: 05 April 2017

Adrian P.

Position: Director

Appointed: 26 April 2016

Resigned: 25 October 2016

Andy T.

Position: Director

Appointed: 01 May 2015

Resigned: 26 April 2016

Terence D.

Position: Director

Appointed: 15 April 2015

Resigned: 01 May 2015

People with significant control

Mohammed A.

Notified on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander B.

Notified on 22 May 2019
Ceased on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chris G.

Notified on 8 April 2019
Ceased on 22 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helena S.

Notified on 12 July 2018
Ceased on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam C.

Notified on 24 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 22 March 2017
Ceased on 24 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth1    
Balance Sheet
Current Assets2 7291111
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Called Up Share Capital1    
Shareholder Funds1    
Other
Creditors2 728    
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111
Average Number Employees During Period    1
Creditors Due Within One Year2 728    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
Free Download (1 page)

Company search