UKBizDB.co.uk

P.W. CIRCUITS LIMITED

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

This company is commonly known as P.w. Circuits Limited. The company was founded 44 years ago and was given the registration number 01462752. The firm's registered office is in LEICESTER. You can find them at Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:P.W. CIRCUITS LIMITED
Company Number:01462752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier Works, Canal Street, Wigston, England, LE18 4PN

Secretary06 April 1999Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director07 May 2008Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director-Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director-Active
Premier Works, Canal Street, Wigston, England, LE18 4PN

Director07 May 2008Active
1 Lichfield Drive, Blaby, Leicester, LE8 4AS

Secretary-Active
Premier Works, Canal Street, Wigston, Leicester, England, LE18 4PN

Director24 May 2004Active
6 Clover Close, Narborough, LE19 3FT

Director07 May 2008Active
1 Lichfield Drive, Blaby, Leicester, LE8 4AS

Director-Active
1 Lichfield Drive, Blaby, Leicester, LE8 4AS

Director-Active

People with Significant Control

Mr Allan John O'Connor
Notified on:01 July 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Edward House, Grange Business Park, Whetstone, England, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul William O'Connor
Notified on:01 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Edward House, Grange Business Park, Whetstone, England, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edwin O'Connor
Notified on:01 July 2016
Status:Active
Date of birth:June 1968
Nationality:English
Country of residence:England
Address:Edward House, Grange Business Park, Whetstone, England, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Sharon Jane O'Connor
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Edward House, Grange Business Park, Whetstone, England, LE8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Address

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

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.