B S POVEY 2 LIMITED

Register to unlock more data on OkredoRegister

B S POVEY 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07052473

Incorporation date

21/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2009)
dot icon01/12/2025
Declaration of solvency
dot icon28/11/2025
Registered office address changed from East Shefford House Great Shefford Hungerford Berkshire RG17 7EF to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-11-28
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Appointment of a voluntary liquidator
dot icon04/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon25/01/2011
Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA United Kingdom on 2011-01-25
dot icon25/01/2011
Termination of appointment of Andrew Roberts as a director
dot icon25/01/2011
Director's details changed for Mr Clive Povey on 2009-11-17
dot icon19/10/2010
Appointment of Myrle Janet Povey as a director
dot icon05/10/2010
Resolutions
dot icon16/12/2009
Certificate of change of name
dot icon16/12/2009
Change of name notice
dot icon08/12/2009
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 2009-12-08
dot icon08/12/2009
Current accounting period shortened from 2010-10-31 to 2010-06-30
dot icon08/12/2009
Appointment of Mr Clive Povey as a director
dot icon21/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew Charles Righton
Director
21/10/2009 - 17/11/2009
18
Povey, Clive
Director
12/11/2009 - Present
4
Povey, Myrle Janet
Director
17/11/2009 - Present
3

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B S POVEY 2 LIMITED

B S POVEY 2 LIMITED is an(a) Liquidation company incorporated on 21/10/2009 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B S POVEY 2 LIMITED?

toggle

B S POVEY 2 LIMITED is currently Liquidation. It was registered on 21/10/2009 .

Where is B S POVEY 2 LIMITED located?

toggle

B S POVEY 2 LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does B S POVEY 2 LIMITED do?

toggle

B S POVEY 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B S POVEY 2 LIMITED?

toggle

The latest filing was on 01/12/2025: Declaration of solvency.