UKBizDB.co.uk

PW ENGINEERING SERVICES LIMITED

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

This company is commonly known as Pw Engineering Services Limited. The company was founded 20 years ago and was given the registration number 05021563. The firm's registered office is in BUSHEY. You can find them at C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PW ENGINEERING SERVICES LIMITED
Company Number:05021563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 January 2004
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Libertas Associates Limited, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire, WD23 1FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL

Director21 January 2004Active
8 Melrose Avenue, Cricklewood, NW2 4JS

Secretary21 January 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 January 2004Active
Unit B Houndswood Farm, Harper Lane, Radlett, WD7 7HU

Director01 February 2013Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 January 2004Active

People with Significant Control

Mr John Stephen Ellis
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Irish
Address:3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-22Address

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

Download
2020-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-16Resolution

Resolution.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Resolution

Resolution.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Document replacement

Second filing of form with form type made up date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.