AUSTIN POWELL LIMITED

Register to unlock more data on OkredoRegister

AUSTIN POWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06281491

Incorporation date

15/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Langley House, Park Road, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Appointment of a voluntary liquidator
dot icon22/09/2025
Statement of affairs
dot icon22/09/2025
Registered office address changed from Carlton House Trentside Derrythorpe Scunthorpe DN17 3JB England to Langley House Park Road London N2 8EY on 2025-09-22
dot icon23/06/2025
Change of details for Ms Sally Ann Austin as a person with significant control on 2025-06-16
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon13/02/2025
Satisfaction of charge 062814910003 in full
dot icon27/11/2024
Registered office address changed from 72 Bamborough Close Bamborough Close Southwater Horsham RH13 9XG England to Carlton House Trentside Derrythorpe Scunthorpe DN17 3JB on 2024-11-27
dot icon30/09/2024
Micro company accounts made up to 2023-12-30
dot icon05/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-30
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/05/2022
Registration of charge 062814910004, created on 2022-05-23
dot icon16/03/2022
Registered office address changed from 1 Arundel Close Southwater Horsham West Sussex RH13 9XD United Kingdom to 72 Bamborough Close Bamborough Close Southwater Horsham RH13 9XG on 2022-03-16
dot icon01/03/2022
Registered office address changed from 450 London Road Cheam Sutton Surrey SM3 8JB England to 1 Arundel Close Southwater Horsham West Sussex RH13 9XD on 2022-03-01
dot icon30/12/2021
Micro company accounts made up to 2020-12-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon04/05/2021
Satisfaction of charge 062814910002 in full
dot icon30/12/2020
Micro company accounts made up to 2019-12-30
dot icon11/08/2020
Registration of charge 062814910003, created on 2020-07-29
dot icon24/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon17/07/2020
Registered office address changed from 3 Holmesdale Road RH2 0BA Reigate Surrey RH2 0BA England to 450 London Road Cheam Sutton Surrey SM3 8JB on 2020-07-17
dot icon31/12/2019
Micro company accounts made up to 2018-12-30
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/08/2019
Registered office address changed from 1 Arundel Close Southwater Horsham West Sussex RH13 9XD to 3 Holmesdale Road RH2 0BA Reigate Surrey RH2 0BA on 2019-08-23
dot icon14/08/2019
Confirmation statement made on 2019-06-15 with updates
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon04/04/2018
Registration of charge 062814910002, created on 2018-04-02
dot icon04/04/2018
Satisfaction of charge 1 in full
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/11/2011
Registered office address changed from 30 Charlock Way, Southwater Horsham West Sussex RH13 9GS on 2011-11-18
dot icon18/11/2011
Termination of appointment of Sandra Humphreys as a director
dot icon18/11/2011
Termination of appointment of Sandra Humphreys as a secretary
dot icon17/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mrs Sally Ann Austin on 2010-06-15
dot icon12/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/06/2009
Return made up to 15/06/09; full list of members
dot icon15/06/2009
Director appointed mrs sandra michelle humphreys
dot icon15/06/2009
Appointment terminated director amanda powell
dot icon15/06/2009
Secretary's change of particulars / sandra brown / 15/06/2009
dot icon15/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/02/2009
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon22/09/2008
Director's change of particulars / sandra austin / 01/07/2008
dot icon18/08/2008
Return made up to 15/06/08; full list of members
dot icon23/06/2008
Director appointed mrs sandra ann austin
dot icon22/11/2007
Director resigned
dot icon02/11/2007
Particulars of mortgage/charge
dot icon28/09/2007
New director appointed
dot icon15/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

20
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
17.07K
-
0.00
-
-
2022
20
17.14K
-
0.00
-
-
2022
20
17.14K
-
0.00
-
-

Employees

2022

Employees

20 Descended-20 % *

Net Assets(GBP)

17.14K £Ascended0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Amanda
Director
15/06/2007 - 12/06/2009
-
Ms Sally Ann Austin
Director
01/02/2008 - Present
-
Ms Sally Ann Austin
Director
13/08/2007 - 13/08/2007
-
Humphreys, Sandra
Director
15/06/2009 - 18/11/2011
1
Humphreys, Sandra
Secretary
15/06/2007 - 18/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AUSTIN POWELL LIMITED

AUSTIN POWELL LIMITED is an(a) Liquidation company incorporated on 15/06/2007 with the registered office located at Langley House, Park Road, London N2 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN POWELL LIMITED?

toggle

AUSTIN POWELL LIMITED is currently Liquidation. It was registered on 15/06/2007 .

Where is AUSTIN POWELL LIMITED located?

toggle

AUSTIN POWELL LIMITED is registered at Langley House, Park Road, London N2 8EY.

What does AUSTIN POWELL LIMITED do?

toggle

AUSTIN POWELL LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does AUSTIN POWELL LIMITED have?

toggle

AUSTIN POWELL LIMITED had 20 employees in 2022.

What is the latest filing for AUSTIN POWELL LIMITED?

toggle

The latest filing was on 22/09/2025: Resolutions.