Company NamePow Building Contractors Limited
DirectorJeffrey Bell
Company StatusActive
Company Number04704654
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Jeffrey Bell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sandown Way
Northolt
Middlesex
UB5 4HZ
Secretary NameLesley Karen Rizvi
NationalityBritish
StatusCurrent
Appointed23 April 2007(4 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address18 Roseheath Road
Hounslow
Middlesex
TW4 5HH
Director NameStuart Alexander Pow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Saint Catherines Road
Ruislip
Middlesex
HA4 7RU
Secretary NameMr Jeffrey Bell
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Morley Crescent
Ruislip
Middlesex
HA4 9EJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone07 786430199
Telephone regionMobile

Location

Registered AddressWonea House
2 Richmond Road
Isleworth
Middlesex
TW7 7BL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Jeffrey Kevin Bell
50.00%
Ordinary
50 at £1Mr Stuart Alexander Pow
50.00%
Ordinary

Financials

Year2014
Net Worth£1,258
Cash£21,309
Current Liabilities£83,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

12 June 2009Delivered on: 16 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
16 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Director's details changed for Mr Jeffrey Bell on 1 August 2011 (2 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr Jeffrey Bell on 1 August 2011 (2 pages)
16 April 2012Director's details changed for Mr Jeffrey Bell on 1 August 2011 (2 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Registered office address changed from 19 Sandown Way Ruislip Middlesex UB5 4HZ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 19 Sandown Way Ruislip Middlesex UB5 4HZ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 19 Sandown Way Ruislip Middlesex UB5 4HZ on 6 September 2010 (1 page)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Jeffrey Bell on 16 October 2009 (2 pages)
16 April 2010Director's details changed for Jeffrey Bell on 16 October 2009 (2 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
26 June 2008Return made up to 20/03/08; full list of members (6 pages)
26 June 2008Return made up to 20/03/08; full list of members (6 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 July 2007Return made up to 20/03/07; full list of members (6 pages)
13 July 2007Return made up to 20/03/07; full list of members (6 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 1 morley crescent ruislip middlesex HA4 9EJ (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1 morley crescent ruislip middlesex HA4 9EJ (1 page)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
24 May 2006Return made up to 20/03/06; full list of members (7 pages)
24 May 2006Return made up to 20/03/06; full list of members (7 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Registered office changed on 20/04/05 from: 64 pinner grove pinner middlesex HA5 5NZ (1 page)
20 April 2005Registered office changed on 20/04/05 from: 64 pinner grove pinner middlesex HA5 5NZ (1 page)
17 April 2004Return made up to 20/03/04; full list of members (7 pages)
17 April 2004Return made up to 20/03/04; full list of members (7 pages)
13 March 2004Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2003Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
20 March 2003Incorporation (15 pages)
20 March 2003Incorporation (15 pages)