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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Carisbrooke Drive, Corringham, SS17 7PL | Secretary | 29 January 2008 | Active |
54 Hitherfield Road, Dagenham, England, RM8 3PH | Director | 23 March 2021 | Active |
3 Carisbrooke Drive, Corringham, SS17 7PL | Director | 01 February 2007 | Active |
65 Wharf Road, Stanford Le Hope, England, SS17 0DZ | Director | 21 August 2000 | Active |
9 Copperfield Gardens, Brentwood, CM14 4UB | Secretary | 21 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 August 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Officers | Change person director company with change date. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.