Warning: file_put_contents(c/127b111707e22c275d347b079371788c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pwd Group Limited, DE72 3QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PWD GROUP LIMITED

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

This company is commonly known as Pwd Group Limited. The company was founded 5 years ago and was given the registration number 11560455. The firm's registered office is in DERBY. You can find them at Wilne Mill, Draycott, Derby, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PWD GROUP LIMITED
Company Number:11560455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director29 January 2021Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director29 January 2021Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Secretary28 October 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary10 September 2018Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director10 September 2018Active
104, 37 Wentworth Street, Dartmouth, Canada, B2Y 2S9

Director10 September 2018Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director10 September 2018Active

People with Significant Control

Wescom Signal And Rescue Uk Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Westbourne Suite, Building 6000, Langstone Technology Park, Havant, England, PO9 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Gwynlleu Hughes
Notified on:21 June 2019
Status:Active
Date of birth:August 1960
Nationality:British,Canadian
Country of residence:United Kingdom
Address:Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ
Nature of control:
  • Significant influence or control
Mr Jay Ferris Abbass
Notified on:21 June 2019
Status:Active
Date of birth:February 1957
Nationality:Canadian
Country of residence:United Kingdom
Address:Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ
Nature of control:
  • Significant influence or control
Pwd Group Inc.
Notified on:21 June 2019
Status:Active
Country of residence:Canada
Address:Suite 503, 5475 Spring Garden Road, Halifax, Canada, B3J 3T2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Change account reference date company current extended.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Incorporation

Memorandum articles.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2021-02-05Address

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

Download
2021-02-01Address

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

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type group.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.