UKBizDB.co.uk

P & W PLASTERING LTD

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

This company is commonly known as P & W Plastering Ltd. The company was founded 20 years ago and was given the registration number 04754776. The firm's registered office is in WALSALL. You can find them at Orchard Place, 183 Walsall Rd, Great Wyrley, Walsall, . This company's SIC code is 43310 - Plastering.

Company Information

Name:P & W PLASTERING LTD
Company Number:04754776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Orchard Place, 183 Walsall Rd, Great Wyrley, Walsall, WS6 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Shire Ridge, Walsall Wood, Walsall, WS9 9RB

Secretary08 May 2003Active
12 Furst Street, Brownhills, Walsall, WS8 6AW

Director08 May 2003Active
12, Furst Street, Walsall, England, WS8 6AW

Director01 June 2013Active
54, Shire Ridge, Walsall Wood, Walsall, England, WS9 9RB

Director01 June 2013Active
54 Shire Ridge, Walsall Wood, Walsall, WS9 9RB

Director08 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 May 2003Active

People with Significant Control

W & P Holdings Limited
Notified on:08 March 2019
Status:Active
Country of residence:England
Address:183, Walsall Road, Walsall, England, WS6 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Whittle
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:54, Shire Ridge, Walsall, England, WS9 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Parry
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:12, Furst Street, Walsall, England, WS8 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Jayne Parry
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:12, Furst Street, Walsall, England, WS8 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clarissa Marie Whittle
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:54, Shire Ridge, Walsall, England, WS9 9RB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Change account reference date company previous shortened.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Change account reference date company previous extended.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.