UKBizDB.co.uk

PLW ADVISORS LIMITED

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

This company is commonly known as Plw Advisors Limited. The company was founded 7 years ago and was given the registration number 10396831. The firm's registered office is in SOLIHULL. You can find them at Regus Building Central Boulevard, Blythe Valley Park, Solihull, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PLW ADVISORS LIMITED
Company Number:10396831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Regus Building Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director27 September 2016Active
Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director27 September 2016Active
48, Eastern Esplanade, Broadstairs, United Kingdom, CT10 1DQ

Director27 September 2016Active
Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director27 September 2016Active

People with Significant Control

Mr John Carter
Notified on:27 September 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:48, Eastern Esplanade, Broadstairs, United Kingdom, CT10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Alexander Luckett
Notified on:27 September 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Regus Building, Central Boulevard, Solihull, United Kingdom, B90 8AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Richard Mark White
Notified on:27 September 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Regus Building, Central Boulevard, Solihull, United Kingdom, B90 8AG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital cancellation shares.

Download
2021-03-09Capital

Capital return purchase own shares.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-03Capital

Capital variation of rights attached to shares.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Accounts

Accounts with accounts type dormant.

Download
2018-05-18Accounts

Change account reference date company current shortened.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.