Warning: file_put_contents(c/04dbfcfd2f78ef7930271b32c1c4d205.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pw Mac Consulting Ltd, WS13 6DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PW MAC CONSULTING LTD

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

This company is commonly known as Pw Mac Consulting Ltd. The company was founded 17 years ago and was given the registration number 06192597. The firm's registered office is in LICHFIELD. You can find them at Lombard House, Cross Keys, Lichfield, Staffordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PW MAC CONSULTING LTD
Company Number:06192597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/6, Morningside Drive, Edinburgh, Scotland, EH10 5LZ

Director28 February 2014Active
27/6, Morningside Drive, Edinburgh, Scotland, EH10 5LZ

Director29 March 2007Active
9, 235 Harrogate Road, Leeds, LS17 6JB

Secretary29 March 2007Active
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW

Corporate Secretary29 March 2007Active
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW

Corporate Director29 March 2007Active

People with Significant Control

Mr Paul Gerald Macewan
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Lombard House, Cross Keys, Lichfield, WS13 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Wendy Theresa Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Lombard House, Cross Keys, Lichfield, WS13 6DN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Accounts

Change account reference date company previous extended.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-04-08Officers

Change person director company with change date.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.