UKBizDB.co.uk

P W COMPUTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P W Computers Limited. The company was founded 29 years ago and was given the registration number 03039702. The firm's registered office is in CHESTERFIELD. You can find them at 119a High Street, Clay Cross, Chesterfield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:P W COMPUTERS LIMITED
Company Number:03039702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:119a High Street, Clay Cross, Chesterfield, United Kingdom, S45 9DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebankhouse, Ashover Road, Littlemoor, Ashover, Chesterfield, England, S45 0BL

Secretary18 December 2013Active
37, Park Hall Avenue, Walton, Chesterfield, England, S42 7LR

Director04 January 2016Active
37, Park Hall Avenue, Walton, Chesterfield, England, S42 7LR

Director30 March 1995Active
Stonebank House, Ashover Road, Littlemoor, Ashover, Chesterfield, United Kingdom, S45 0BL

Secretary15 June 2009Active
Far Hill Cottage Milken Lane, Far Hill Ashover, Chesterfield, S45 0BB

Secretary30 March 1995Active
Stonebank House, Ashover Road, Littlemoor, Ashover, Chesterfield, United Kingdom, S45 0BL

Secretary09 November 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1995Active
Far Hill Cottage Milken Lane, Far Hill Ashover, Chesterfield, S45 0BB

Director30 March 1995Active

People with Significant Control

Mr Paul Whitton
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:37, Park Hall Avenue, Chesterfield, England, S42 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Joy Duffin Whitton
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:37, Park Hall Avenue, Chesterfield, England, S42 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-04Address

Change sail address company with old address new address.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Capital

Capital allotment shares.

Download
2016-04-25Resolution

Resolution.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person secretary company with change date.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.