UKBizDB.co.uk

PW HIRE LIMITED

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

This company is commonly known as Pw Hire Limited. The company was founded 14 years ago and was given the registration number 07093809. The firm's registered office is in BUXTON. You can find them at 6 Manchester Road, , Buxton, Derbyshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PW HIRE LIMITED
Company Number:07093809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:6 Manchester Road, Buxton, Derbyshire, SK17 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 City Park Trading Estate, Dewsbury Road, Fenton Industrial Estate, Fenton, Stoke On Trent, United Kingdom, ST4 2HS

Secretary03 December 2009Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director13 March 2023Active
5 City Park Trading Estate, Dewsbury Road, Fenton Industrial Estate, Fenton, Stoke-On-Trent, England, ST4 2HS

Director03 December 2009Active
5 City Park Trading Estate, Dewsbury Road, Fenton Industrial Estate, Fenton, Stoke-On-Trent, England, ST4 2HS

Director03 December 2009Active

People with Significant Control

Dubul U Limited
Notified on:13 March 2023
Status:Active
Country of residence:England
Address:6, Manchester Road, Buxton, England, SK17 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julie Ann Willott
Notified on:13 March 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Significant influence or control
Mr Anthony Perkins
Notified on:01 December 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:5 City Park Trading Estate, Off Dewsbury Road, Stoke-On-Trent, England, ST4 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Willott
Notified on:01 December 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:5 City Park Trading Estate, Off Dewsbury Road, Stoke-On-Trent, England, ST4 2HS
Nature of control:
  • 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Change person secretary company with change date.

Download
2022-09-12Address

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

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.