Powells Joinery Limited EASTLEIGH


Powells Joinery started in year 2000 as Private Limited Company with registration number 04057517. The Powells Joinery company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Eastleigh at Fleming Court. Postal code: SO50 9PD. Since November 4, 2008 Powells Joinery Limited is no longer carrying the name In2grain.

At present there are 4 directors in the the company, namely Paul M., Roger M. and Christopher P. and others. In addition one secretary - Graham T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen H. who worked with the the company until 28 February 2003.

Powells Joinery Limited Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057517
Date of Incorporation Tue, 22nd Aug 2000
Industry Joinery installation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 01 September 2019

Roger M.

Position: Director

Appointed: 01 September 2019

Christopher P.

Position: Director

Appointed: 01 September 2019

Graham T.

Position: Secretary

Appointed: 28 February 2003

Gordon W.

Position: Director

Appointed: 22 August 2000

Graham T.

Position: Director

Appointed: 08 April 2013

Resigned: 28 March 2014

Graham W.

Position: Director

Appointed: 01 March 2006

Resigned: 15 July 2011

Terence B.

Position: Director

Appointed: 14 June 2005

Resigned: 31 December 2012

Matthew P.

Position: Director

Appointed: 14 June 2005

Resigned: 06 October 2014

Christopher P.

Position: Director

Appointed: 14 May 2005

Resigned: 15 August 2006

Maureen H.

Position: Secretary

Appointed: 22 August 2000

Resigned: 28 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2000

Resigned: 22 August 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 August 2000

Resigned: 22 August 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Powells Group Limited from Southampton, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Powells Group Limited

Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 04614165
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

In2grain November 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand25 39516 855
Current Assets82 12245 587
Debtors51 25426 157
Other Debtors30 50925 728
Property Plant Equipment5 0823 888
Total Inventories5 4732 575
Other
Accumulated Depreciation Impairment Property Plant Equipment89 06990 263
Amounts Owed By Group Undertakings19 460 
Amounts Owed To Group Undertakings 28 703
Average Number Employees During Period87
Creditors44 38843 142
Increase From Depreciation Charge For Year Property Plant Equipment 1 194
Net Current Assets Liabilities37 7342 445
Number Shares Issued Fully Paid 1
Other Creditors5 3566 206
Other Taxation Social Security Payable14 1634 296
Par Value Share 1
Payments Received On Account5582 134
Property Plant Equipment Gross Cost94 151 
Total Assets Less Current Liabilities42 8166 333
Trade Creditors Trade Payables24 3111 803
Trade Debtors Trade Receivables1 285429

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, October 2023
Free Download (31 pages)

Company search

Advertisements