UKBizDB.co.uk

PW GROWTH FINANCE LIMITED

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

This company is commonly known as Pw Growth Finance Limited. The company was founded 23 years ago and was given the registration number 04017149. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PW GROWTH FINANCE LIMITED
Company Number:04017149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:140 Aldersgate Street, London, England, EC1A 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Aldersgate Street, London, England, EC1A 4HY

Director30 November 2015Active
Merlimont, 101 Hayes Lane, Beckenham, BR3 6RN

Secretary12 January 2001Active
2, Maidstone Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6GF

Secretary27 March 2009Active
140, Aldersgate Street, London, England, EC1A 4HY

Secretary31 May 2016Active
5th Floor, Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Secretary31 March 2011Active
Glovers Cottage Reigate Hill, Reigate, RH2 9PN

Secretary31 January 2004Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary19 June 2000Active
39 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AA

Director31 March 2004Active
39 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AA

Director01 November 2004Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director19 June 2000Active
West Frankfield, Egerton Road, Weybridge, KT13 0PR

Director22 January 2001Active
2, Maidstone Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6GF

Director18 December 2006Active
Millbeck 31 The Hordens, Barns Green, Horsham, RH13 7PH

Director12 January 2001Active
5th Floor, Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director01 January 2013Active
49 Summerfields, Northampton, NN4 9YN

Director02 November 2005Active
2, Maidstone Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6GF

Director24 May 2004Active
8 Kentish Gardens, Tunbridge Wells, TN2 5XU

Director12 January 2001Active
Old Mill Cottage, Newick Lane, Mayfield, TN20 6RG

Director22 February 2005Active
Fant Barn, 26 Church Lane, East Peckham, TN12 5JH

Director12 January 2001Active
2, Maidstone Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6GF

Director01 July 2010Active
85 Heythorp Street, London, SW18 5BT

Director12 January 2001Active
6 Leighton Villas, Horsted Keynes, RH17 7AX

Director03 February 2005Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director19 June 2000Active

People with Significant Control

Pw Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:140, Aldersgate Street, London, England, EC1A 4HY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-25Dissolution

Dissolution application strike off company.

Download
2023-01-19Capital

Capital statement capital company with date currency figure.

Download
2023-01-19Capital

Legacy.

Download
2023-01-19Insolvency

Legacy.

Download
2023-01-19Resolution

Resolution.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Address

Move registers to registered office company with new address.

Download
2018-06-25Address

Change sail address company with old address new address.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-07-24Persons with significant control

Change to a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Address

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

Download

Copyright © 2024. All rights reserved.