Warning: file_put_contents(c/3fc8d46b1448dad8866a7d188ab9d638.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pwc (uk) Limited, HP1 3AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PWC (UK) LIMITED

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

This company is commonly known as Pwc (uk) Limited. The company was founded 13 years ago and was given the registration number 07443606. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire. This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:PWC (UK) LIMITED
Company Number:07443606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, England, HP1 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87a, High Street, The Old Town, Hemel Hempstead, England, HP1 3AH

Director21 December 2015Active
87a, High Street, The Old Town, Hemel Hempstead, England, HP1 3AH

Director05 March 2011Active
87a, High Street, The Old Town, Hemel Hempstead, England, HP1 3AH

Director18 November 2010Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director01 November 2012Active

People with Significant Control

Mr Charlie Joseph Price
Notified on:01 December 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:87a, High Street, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J V Price Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:87a, High Street, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Graham Perks
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:87a, High Street, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Capital

Capital cancellation shares.

Download
2017-12-06Capital

Capital return purchase own shares.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.