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.
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 | : |
|
Registered Address | : | Orchard Place, 183 Walsall Rd, Great Wyrley, Walsall, WS6 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Shire Ridge, Walsall Wood, Walsall, WS9 9RB | Secretary | 08 May 2003 | Active |
12 Furst Street, Brownhills, Walsall, WS8 6AW | Director | 08 May 2003 | Active |
12, Furst Street, Walsall, England, WS8 6AW | Director | 01 June 2013 | Active |
54, Shire Ridge, Walsall Wood, Walsall, England, WS9 9RB | Director | 01 June 2013 | Active |
54 Shire Ridge, Walsall Wood, Walsall, WS9 9RB | Director | 08 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Accounts | Change account reference date company previous extended. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.