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.
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 | : |
|
Registered Address | : | Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier Works, Canal Street, Wigston, England, LE18 4PN | Secretary | 06 April 1999 | Active |
Premier Works, Canal Street, Wigston, England, LE18 4PN | Director | 07 May 2008 | Active |
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 | Director | 07 May 2008 | Active |
1 Lichfield Drive, Blaby, Leicester, LE8 4AS | Secretary | - | Active |
Premier Works, Canal Street, Wigston, Leicester, England, LE18 4PN | Director | 24 May 2004 | Active |
6 Clover Close, Narborough, LE19 3FT | Director | 07 May 2008 | Active |
1 Lichfield Drive, Blaby, Leicester, LE8 4AS | Director | - | Active |
1 Lichfield Drive, Blaby, Leicester, LE8 4AS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.