UKBizDB.co.uk

P.W.F. LTD.

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

This company is commonly known as P.w.f. Ltd.. The company was founded 28 years ago and was given the registration number 03130889. The firm's registered office is in CARMARTHEN. You can find them at 24 Lammas Street, , Carmarthen, Carmarthenshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:P.W.F. LTD.
Company Number:03130889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:24 Lammas Street, Carmarthen, Carmarthenshire, Wales, SA31 3AL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2 Addenbrooke Street, Wednesbury, England, WS10 8HH

Director30 October 2020Active
Unit 1 & 2 Addenbrooke Street, Wednesbury, England, WS10 8HH

Director30 October 2020Active
Beech Bough, 25 Wood Street Wollaston, Stourbridge, DY8 4NN

Secretary29 January 2003Active
17 Fieldview Close, Coseley, Bilston, WV14 8RH

Secretary27 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 November 1995Active
Upton Hall, Nantgaredig, Carmarthen, SA32 7PJ

Director27 November 1995Active
24 Lammas Street, Carmarthen, Wales, SA31 3AL

Director27 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 November 1995Active

People with Significant Control

Mr Robert John Smith
Notified on:30 October 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Unit 1 & 2 Addenbrooke Street, Wednesbury, England, WS10 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Anthony Robert Smith
Notified on:30 October 2020
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:Unit 1 & 2 Addenbrooke Street, Wednesbury, England, WS10 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Norman Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Wales
Address:24 Lammas Street, Carmarthen, Wales, SA31 3AL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Address

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

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.