UKBizDB.co.uk

P.W.A. SERVICES LIMITED

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

This company is commonly known as P.w.a. Services Limited. The company was founded 23 years ago and was given the registration number 04056803. The firm's registered office is in EAST TILBURY. You can find them at Unit 21, Building 13, Thames Industrial Park, East Tilbury, Essex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:P.W.A. SERVICES LIMITED
Company Number:04056803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Unit 21, Building 13, Thames Industrial Park, East Tilbury, Essex, England, RM18 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Carisbrooke Drive, Corringham, SS17 7PL

Secretary29 January 2008Active
54 Hitherfield Road, Dagenham, England, RM8 3PH

Director23 March 2021Active
3 Carisbrooke Drive, Corringham, SS17 7PL

Director01 February 2007Active
65 Wharf Road, Stanford Le Hope, England, SS17 0DZ

Director21 August 2000Active
9 Copperfield Gardens, Brentwood, CM14 4UB

Secretary21 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 August 2000Active

People with Significant Control

Mr Peter Thomas Wigington
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:65 Wharf Road, Stanford Le Hope, England, SS17 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Coleman
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:3 Carisbrooke Drive, Corringham, United Kingdom, SS17 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Address

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

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person director company with change date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.