UKBizDB.co.uk

PROFESSIONAL WITNESSES LIMITED

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

This company is commonly known as Professional Witnesses Limited. The company was founded 26 years ago and was given the registration number 03385461. The firm's registered office is in ATHERTON. You can find them at Hindsford Court Hindsford Technology Centre, Printshop Lane, Atherton, Manchester. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:PROFESSIONAL WITNESSES LIMITED
Company Number:03385461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Hindsford Court Hindsford Technology Centre, Printshop Lane, Atherton, Manchester, England, M46 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hindsford Court, Hindsford Technology Centre, Printshop Lane, Atherton, England, M46 9BJ

Director01 April 2017Active
Hindsford House, Printshop Lane, Atherton, Manchester, United Kingdom, M46 9BJ

Director01 August 2013Active
Hindsford House, Printshop Lane, Atherton, Manchester, United Kingdom, M46 9BJ

Director03 June 2013Active
Hindsford Court, Hindsford Technology Centre, Printshop Lane, Atherton, England, M46 9BJ

Director13 November 2023Active
Hindsford House, Printshop Lane, Atherton, Manchester, United Kingdom, M46 9BJ

Director12 June 1997Active
1, Lower Tunstead, Greenfield, Oldham, United Kingdom, OL3 7NT

Secretary28 April 2011Active
7 Lydford Gardens, Bolton, BL2 6TU

Secretary06 April 1999Active
89 Ringley Road West, Radcliffe, Manchester, M26 1DW

Secretary12 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 June 1997Active
1, Lower Tunstead, Greenfield, Oldham, United Kingdom, OL3 7NT

Director01 December 2005Active
7 Lydford Gardens, Bolton, BL2 6TU

Director12 June 1997Active
89 Ringley Road West, Radcliffe, Manchester, M26 1DW

Director12 June 1997Active
Riverside Place, Wortham Ling, Roydon, Diss, IP22 1SU

Director11 August 2011Active
Riverside Place, Wortham Ling, Roydon, Diss, IP22 1SU

Director01 September 2008Active
Hindsford House, Printshop Lane, Atherton, Manchester, M46 9BJ

Director01 August 2013Active
Hindsford Court, Hindsford Technology Centre, Printshop Lane, Atherton, England, M46 9BJ

Director13 November 2023Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 June 1997Active

People with Significant Control

Mr Steven Jan Walsh
Notified on:12 June 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Hindsford Court, Hindsford Technology Centre, Atherton, England, M46 9BJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Address

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

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.