UKBizDB.co.uk

PFW UK MACHINING LIMITED

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

This company is commonly known as Pfw Uk Machining Limited. The company was founded 11 years ago and was given the registration number 08286820. The firm's registered office is in NUNEATON. You can find them at Units 1 And 2, Teal Way Hemdale Business Park, Nuneaton, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PFW UK MACHINING LIMITED
Company Number:08286820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 And 2, Teal Way Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, England, BS2 0ZX

Corporate Secretary01 March 2013Active
Units 1, And 2, Teal Way Hemdale Business Park, Nuneaton, CV11 6GZ

Director01 April 2022Active
Units 1, And 2, Teal Way Hemdale Business Park, Nuneaton, CV11 6GZ

Director01 April 2022Active
Unit 1 And 2, Teal Way, Hemdale Business Park, Nuneaton, CV11 6GZ

Director30 April 2014Active
Pfw Aerospace Gmbh, Am Neuen Rheinhafen 10, Speyer, Germany, 67346

Director08 November 2012Active
Pfw Aerospace Gmbh, Am Neuen Rheinhafen 10, Speyer, Germany, 67346

Director04 January 2018Active
Units 1, And 2, Teal Way Hemdale Business Park, Nuneaton, United Kingdom, CV11 6GZ

Director08 November 2012Active
Pfw Aerospace Gmbh, Am Neuen Rheinhafen 10, Speyer, Germany, 67346

Director15 November 2012Active

People with Significant Control

Total Se
Notified on:23 December 2019
Status:Active
Country of residence:France
Address:Tour Total, Courbevoie, France, France, 92078
Nature of control:
  • Ownership of shares 75 to 100 percent
Airbus Group Se
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Mendelweg 30, Leiden, Netherlands, 2333CS
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-11-27Accounts

Accounts with accounts type full.

Download
2017-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.